Search icon

MFG MERCH, LLC - Florida Company Profile

Company Details

Entity Name: MFG MERCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MFG MERCH, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Apr 2023 (2 years ago)
Document Number: L12000010361
FEI/EIN Number 45-4396048

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

Address: 240 TALLEYRAND AVE, JACKSONVILLE, FL, 32202, US
Mail Address: 240 TALLEYRAND AVE, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JERRY A Managing Member 240 Talleyrand Avenue, Jacksonville, FL, 32202
RODRIGUEZ JERRY A Agent 240 Talleyrand Avenue, Jacksonville, FL, 32202

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-04-14 MFG MERCH, LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 240 TALLEYRAND AVE, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2023-04-14 240 TALLEYRAND AVE, JACKSONVILLE, FL 32202 -
LC NAME CHANGE 2019-03-22 STRATA MFG LLC -
LC NAME CHANGE 2017-07-21 FREASH THREAD, LLC. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 240 Talleyrand Avenue, Jacksonville, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
LC Amendment and Name Change 2023-04-14
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-26
LC Name Change 2019-03-22
ANNUAL REPORT 2018-03-05
LC Name Change 2017-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State