Search icon

MERCER STREET REALTY, LLC - Florida Company Profile

Company Details

Entity Name: MERCER STREET REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERCER STREET REALTY, 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: 23 Oct 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 May 2021 (4 years ago)
Document Number: L13000149413
FEI/EIN Number 46-3945674

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

Address: 1639 alderman st, SARASOTA, FL, 34236, US
Mail Address: 1639 alderman st, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS HUNTER Managing Member 1639 alderman st, SARASOTA, FL, 34236
SIMON STEVE Managing Member 1639 alderman st, SARASOTA, FL, 34236
ROBERTS HUNTER Agent 1639 alderman st, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 1639 alderman st, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2022-01-31 1639 alderman st, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 1639 alderman st, SARASOTA, FL 34236 -
REINSTATEMENT 2015-04-21 - -
REGISTERED AGENT NAME CHANGED 2015-04-21 ROBERTS, HUNTER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-29

Date of last update: 02 May 2025

Sources: Florida Department of State