Search icon

ANTONIO MERCADO LLC - Florida Company Profile

Company Details

Entity Name: ANTONIO MERCADO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANTONIO MERCADO 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: 28 Mar 2012 (13 years ago)
Date of dissolution: 10 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2017 (8 years ago)
Document Number: L12000042662
FEI/EIN Number 80-0801846

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

Address: 20820 Nw 3rd lane, Pembroke Pines, FL, 33029, US
Mail Address: 1720 Grey owl Cir., Roseville, CA, 95661, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCADO ANTONIO A Manager 20820 NW 3rd Lane, Pembroke Pines, FL, 33029
FUELLING DEREK Agent 140 SW 15th Street, Pompano Beach, FL, 33060

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-10 - -
CHANGE OF MAILING ADDRESS 2017-04-03 20820 Nw 3rd lane, Pembroke Pines, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-26 20820 Nw 3rd lane, Pembroke Pines, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-03 140 SW 15th Street, Pompano Beach, FL 33060 -
LC AMENDMENT AND NAME CHANGE 2012-05-21 ANTONIO MERCADO LLC -
REGISTERED AGENT NAME CHANGED 2012-05-21 FUELLING, DEREK -

Court Cases

Title Case Number Docket Date Status
ANTONIO MERCADO VS STATE OF FLORIDA 2D2013-1154 2013-03-11 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2011-CF-015708

Parties

Name ANTONIO MERCADO LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-09-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-08-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, Morris and Sleet
Docket Date 2013-08-28
Type Disposition by Order
Subtype Dismissed
Description dismiss petition for failure to comply with order
Docket Date 2013-06-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ serve amended petition
Docket Date 2013-06-04
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED
On Behalf Of ANTONIO MERCADO
Docket Date 2013-05-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ mot for ext to file amended petition
Docket Date 2013-05-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ANTONIO MERCADO
Docket Date 2013-04-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ serve amended petition for b/a
Docket Date 2013-03-11
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ANTONIO MERCADO
Docket Date 2013-03-11
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal

Documents

Name Date
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-01-15
LC Amendment and Name Change 2012-05-21
Florida Limited Liability 2012-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2661418601 2021-03-15 0455 PPP 550 Queen Palm Dr Lot 198, Davenport, FL, 33897-3634
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16315
Loan Approval Amount (current) 16315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davenport, POLK, FL, 33897-3634
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16382.98
Forgiveness Paid Date 2021-08-20
5276338707 2021-04-02 0455 PPS 550 Queen Palm Dr Lot 198, Davenport, FL, 33897-3634
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16315
Loan Approval Amount (current) 16315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davenport, POLK, FL, 33897-3634
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16375.73
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State