Entity Name: | MERCHANT'S CHOICE "L.L.C." |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MERCHANT'S CHOICE "L.L.C." 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. |
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: | 11 Oct 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L10000106049 |
FEI/EIN Number |
320321128
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
CARTER HARRY I | Agent | 10122 Tarpon Drive, Treasure Island, FL, 33706 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2017-06-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-07-10 | 10122 Tarpon Drive, Treasure Island, FL 33706 | - |
CHANGE OF MAILING ADDRESS | 2014-07-10 | 10122 Tarpon Drive, Treasure Island, FL 33706 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-10 | 10122 Tarpon Drive, Treasure Island, FL 33706 | - |
LC AMENDMENT | 2011-10-17 | - | - |
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 Apr 2025
Sources: Florida Department of State