Search icon

24/7 MERCHANT MART LLC - Florida Company Profile

Company Details

Entity Name: 24/7 MERCHANT MART LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

24/7 MERCHANT MART 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: 29 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Sep 2024 (7 months ago)
Document Number: L13000014791
FEI/EIN Number NOT APPLICABLE

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

Address: 21864 ARRIBA REAL, BOCA RATON, FL, 33433, US
Mail Address: 21864 ARRIBA REAL, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST.HILAIRE SANDLEY Manager 21864 ARRIBA REAL, BOCA RATON, FL, 33433
MILYOMI DALLAS J Managing Member 21864 ARRIBA REAL, BOCA RATON, FL, 33433
ST.HILAIRE SANDLEY Agent 21864 ARRIBA REAL, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000059519 APPSDEZIGNMART.COM EXPIRED 2016-06-15 2021-12-31 - 7100 W. CAMINO REAL, SUITE 302, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 21864 ARRIBA REAL, 3B, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 21864 ARRIBA REAL, 3B, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2021-04-09 21864 ARRIBA REAL, 3B, BOCA RATON, FL 33433 -
REINSTATEMENT 2020-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-03-26 - -
REGISTERED AGENT NAME CHANGED 2015-03-26 ST.HILAIRE, SANDLEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2024-09-21
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-01-21
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-03-26
Florida Limited Liability 2013-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State