Search icon

MERCEDES PREMIER HOMES JACKSONVILLE LLC - Florida Company Profile

Company Details

Entity Name: MERCEDES PREMIER HOMES JACKSONVILLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERCEDES PREMIER HOMES JACKSONVILLE 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: 05 Apr 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Jun 2021 (4 years ago)
Document Number: L12000047052
FEI/EIN Number 37-1690551

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

Address: 1717 McKinney, Suite 1000, Dallas, TX, 75202, US
Mail Address: 1717 McKinney, Suite 1000, Dallas, TX, 75202, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
MERCEDES PREMIER HOMES, LLC Manager
CORPORATION SERVICE COMPANY Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000043338 VINTAGE ESTATE HOMES ACTIVE 2020-04-20 2025-12-31 - 4885 N WICKHAM RD, MELBOURNE, FL, 32940
G14000129702 VINTAGE ESTATE HOMES EXPIRED 2014-12-24 2019-12-31 - 780 S APOLLO BLVD #1, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 1717 McKinney, Suite 1000, Dallas, TX 75202 -
CHANGE OF MAILING ADDRESS 2023-04-03 1717 McKinney, Suite 1000, Dallas, TX 75202 -
LC STMNT OF RA/RO CHG 2021-06-03 - -
REGISTERED AGENT NAME CHANGED 2021-06-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-06-03 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-03
AMENDED ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2022-04-04
CORLCRACHG 2021-06-03
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State