Entity Name: | MERCURIAL, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 04 Mar 2014 (11 years ago) |
Document Number: | L14000036990 |
FEI/EIN Number | 46-5039063 |
Address: | 41 Orange Avenue, Rockledge, FL, 32955, US |
Mail Address: | 41 Orange Avenue, rockledge, FL, 32955, US |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barker Karyn M | Agent | 41 Orange Avenue, Rockledge, FL, 32955 |
Name | Role | Address |
---|---|---|
BARKER KARYN M | President | 41 Orange Avenue, Rockledge, FL, 32955 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000042995 | MERCURIAL | EXPIRED | 2014-05-01 | 2019-12-31 | No data | 1109 LAKE POINT TERRACE, LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-02-01 | 41 Orange Avenue, Rockledge, FL 32955 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-01 | 41 Orange Avenue, Rockledge, FL 32955 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-01 | 41 Orange Avenue, Rockledge, FL 32955 | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-07 | Barker, Karyn M | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000351070 | ACTIVE | 1000000826701 | BREVARD | 2019-05-13 | 2039-05-15 | $ 1,390.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J19000230654 | ACTIVE | 1000000820319 | BREVARD | 2019-03-20 | 2039-03-27 | $ 1,491.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State