Search icon

MERCHANT'S CHOICE "L.L.C."

Company Details

Entity Name: MERCHANT'S CHOICE "L.L.C."
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Oct 2010 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L10000106049
FEI/EIN Number 320321128
Address: 10122 Tarpon Drive, Treasure Island, FL, 33706, US
Mail Address: 10122 Tarpon Drive, Treasure Island, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CARTER HARRY I Agent 10122 Tarpon Drive, Treasure Island, FL, 33706

Manager

Name Role Address
CARTER HARRY I Manager 10122 Tarpon Drive, Treasure Island, FL, 33706
MOORE SHEILA Manager 14350 82nd Ter, Seminole, FL, 33776
CRESCENZI YVONNE L Manager 10122 Tarpon Drive, Treasure Island, FL, 33706
VARONA HEIDI Manager 8417 121st Place, Largo, FL, 33773
MEISER FREDERIC Manager 2588 NORTHFIELD LANE, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC AMENDMENT 2017-06-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-07-10 10122 Tarpon Drive, Treasure Island, FL 33706 No data
CHANGE OF MAILING ADDRESS 2014-07-10 10122 Tarpon Drive, Treasure Island, FL 33706 No data
REGISTERED AGENT ADDRESS CHANGED 2014-07-10 10122 Tarpon Drive, Treasure Island, FL 33706 No data
LC AMENDMENT 2011-10-17 No data No data

Documents

Name Date
LC Amendment 2017-06-27
ANNUAL REPORT 2017-05-23
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-18
AMENDED ANNUAL REPORT 2014-07-10
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-29
LC Amendment 2011-10-17
ANNUAL REPORT 2011-04-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State