Search icon

MERCEDES MORTGAGE, LLC - Florida Company Profile

Company Details

Entity Name: MERCEDES MORTGAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERCEDES MORTGAGE, 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: 08 Aug 2013 (12 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 24 Aug 2018 (7 years ago)
Document Number: L13000112404
FEI/EIN Number 61-1719506

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

Address: 18 Marina Isles Blvd, SUITE 304, Indian Harbour Beach, FL, 32937, US
Mail Address: 18 Marina Isles Blvd, Sutie 304, Indian Harbour beach, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maguire michael e Manager 18 Marina Isles Blvd, Indian Harbour Beach, FL, 32937
Maguire Michael E Agent 18 Marina Isles Blvd, Indian Harbour Beach, FL, 32937

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 18 Marina Isles Blvd, SUITE 304, Indian Harbour Beach, FL 32937 -
CHANGE OF MAILING ADDRESS 2021-01-08 18 Marina Isles Blvd, SUITE 304, Indian Harbour Beach, FL 32937 -
REGISTERED AGENT NAME CHANGED 2021-01-08 Maguire, Michael E -
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 18 Marina Isles Blvd, SUITE 304, Indian Harbour Beach, FL 32937 -
LC DISSOCIATION MEM 2018-08-24 - -
LC AMENDMENT 2017-08-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-20
CORLCDSMEM 2018-08-24
ANNUAL REPORT 2018-03-02
LC Amendment 2017-08-07
ANNUAL REPORT 2017-02-13

Date of last update: 02 May 2025

Sources: Florida Department of State