Entity Name: | MERCURY GROUP INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MERCURY GROUP INTERNATIONAL, 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: | 18 Dec 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2021 (4 years ago) |
Document Number: | L13000174096 |
FEI/EIN Number |
46-4327971
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1205 15th Ave. N, Lake Worth Beach, FL, 33460, US |
Mail Address: | 1205 15th Ave. N, Lake Worth Beach, FL, 33460, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUELLAR HELENA | GENE | 1205 15th Ave. N, Lake Worth Beach, FL, 33460 |
INSURANCE LEADERS, INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 1205 15th Ave. N, Lake Worth Beach, FL 33460 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 1205 15th Ave. N, Lake Worth Beach, FL 33460 | - |
REINSTATEMENT | 2020-06-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-13 | 3273 LAKE WORTH RD., H, PALM SPRINGS, FL 33461 | - |
REINSTATEMENT | 2017-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-05 | INSURANCE LEADERS INC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-15 |
REINSTATEMENT | 2021-10-31 |
REINSTATEMENT | 2020-06-30 |
ANNUAL REPORT | 2018-06-13 |
REINSTATEMENT | 2017-10-05 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State