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. |
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 |
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 |
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 | - |
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