Search icon

MERCYDENT LLC - Florida Company Profile

Company Details

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

MERCYDENT 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: 03 Dec 2012 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Dec 2024 (4 months ago)
Document Number: L12000151337
FEI/EIN Number 46-1524282

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

Address: 117 N. OAKWOOD AVENUE, BRANDON, FL, 33510, US
Mail Address: 117 N. OAKWOOD AVENUE, BRANDON, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABREU EDWARD Manager 117 N. OAKWOOD AVENUE, BRANDON, FL, 33510
ESPINAL LICETTE F Manager 117 N. OAKWOOD AVENUE, BRANDON, FL, 33510
MUSIAL A.J. J Agent 1211 W. FLETCHER AVENUE, TAMPA, FL, 336123363

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-20 RORY B. WEINER, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-12-20 635 W. LUMSDEN ROAD, BRANDON, FL 33511 -
LC AMENDMENT AND NAME CHANGE 2024-12-20 117 OAKWOOD, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 117 N. OAKWOOD AVENUE, BRANDON, FL 33510 -
CHANGE OF MAILING ADDRESS 2016-03-01 117 N. OAKWOOD AVENUE, BRANDON, FL 33510 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
LC Amendment and Name Change 2024-12-20
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State