Entity Name: | IMED MERCURY, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IMED MERCURY, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Jan 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L14000009254 |
FEI/EIN Number |
46-5365186
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2412 SE 12TH ST, POMPANO BEACH, FL, 33062, US |
Mail Address: | 2412 SE 12TH ST, POMPANO BEACH, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Craig LILLIE | Manager | 2412 SE 12TH ST, POMPANO BEACH, FL, 33062 |
CRAIG LILLIE | Agent | 2412 SE 12TH ST, POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-11-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-11-29 | CRAIG, LILLIE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-05 | 2412 SE 12TH ST, POMPANO BEACH, FL 33062 | - |
LC AMENDMENT AND NAME CHANGE | 2019-08-05 | IMED MERCURY, LLC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-05 | 2412 SE 12TH ST, POMPANO BEACH, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2019-08-05 | 2412 SE 12TH ST, POMPANO BEACH, FL 33062 | - |
REINSTATEMENT | 2016-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-11-29 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-17 |
LC Amendment and Name Change | 2019-08-05 |
ANNUAL REPORT | 2019-06-04 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-03 |
REINSTATEMENT | 2016-01-26 |
LC Amendment and Name Change | 2014-04-07 |
Florida Limited Liability | 2014-01-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State