Search icon

MERCANTILE PROPERTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MERCANTILE PROPERTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERCANTILE PROPERTY GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Sep 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000100763
FEI/EIN Number 273752256

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2155 South Millway, Mississauga, ON, L5L3S1, CA
Mail Address: 2155 South Millway, Mississauga, ON, L5L3S1, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OANA MICHAEL Manager 2155 South Millway, Mississauga, ON, L5L3S
COATS SCHMIDT, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-02-21 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 4055 Central Avenue, St. Petersburg, FL 33713 -
REGISTERED AGENT NAME CHANGED 2022-02-21 Coats Schmidt, P.A. -
CHANGE OF MAILING ADDRESS 2022-02-21 2155 South Millway, Unit 65, Mississauga, ON L5L3S1 CA -
CHANGE OF PRINCIPAL ADDRESS 2022-02-21 2155 South Millway, Unit 65, Mississauga, ON L5L3S1 CA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-30 - -

Documents

Name Date
REINSTATEMENT 2022-02-21
REINSTATEMENT 2020-10-02
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-10-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State