Search icon

MERCEDES ENTERPRISE SERVICES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MERCEDES ENTERPRISE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Sep 2011 (14 years ago)
Date of dissolution: 13 Feb 2017 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2017 (9 years ago)
Document Number: L11000102144
FEI/EIN Number 453158623
Address: 2910 GIRVAN DR., LAND O LAKES, FL, 34638, US
Mail Address: PO BOX 2639, LUTZ, FL, 33548
ZIP code: 34638
City: Land O'Lakes
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG MERCEDES Managing Member 2910 Girvan Dr, Land O Lakes, FL, 34638
Mercedes Young Agent 3800 N. NEBRASKA AVENUE, TAMPA, FL, 33603

Unique Entity ID

CAGE Code:
753E5
UEI Expiration Date:
2017-04-14

Business Information

Division Name:
MERCEDES ENTERPRISE SERVICES LLC.
Activation Date:
2016-04-14
Initial Registration Date:
2014-06-10

Commercial and government entity program

CAGE number:
753E5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-25
CAGE Expiration:
2022-03-14

Contact Information

POC:
MERCEDES YOUNG

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000112727 VIVID CONSULTING GROUP LLC. EXPIRED 2015-11-05 2020-12-31 - PO BOX 2639, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-13 - -
REGISTERED AGENT NAME CHANGED 2016-09-26 Mercedes, Young -
REINSTATEMENT 2015-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-09-08 3800 N. NEBRASKA AVENUE, TAMPA, FL 33603 -
LC AMENDMENT 2015-09-08 - -
CHANGE OF MAILING ADDRESS 2015-07-24 2910 GIRVAN DR., LAND O LAKES, FL 34638 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-24 2910 GIRVAN DR., LAND O LAKES, FL 34638 -
LC AMENDMENT AND NAME CHANGE 2015-07-24 MERCEDES ENTERPRISE SERVICES LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-09-26
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-11-03
LC Amendment 2015-09-08
LC Amendment and Name Change 2015-07-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-17
Florida Limited Liability 2011-09-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State