Search icon

MERCIA ALENCAR ALMEIDA, PLLC - Florida Company Profile

Company Details

Entity Name: MERCIA ALENCAR ALMEIDA, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERCIA ALENCAR ALMEIDA, PLLC 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: 02 Apr 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 May 2014 (11 years ago)
Document Number: L14000053993
FEI/EIN Number 46-5279772

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

Address: 1319 Taylor St, Hollywood, FL, 33019, US
Mail Address: 1319 Taylor St, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMEIDA MERCIA Authorized Member 1319 Taylor St, Hollywood, FL, 33019
Alencar Almeida Mercia Agent 1319 Taylor St, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 1319 Taylor St, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2024-04-23 1319 Taylor St, Hollywood, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 1319 Taylor St, Hollywood, FL 33019 -
REGISTERED AGENT NAME CHANGED 2019-05-01 Alencar Almeida, Mercia -
LC NAME CHANGE 2014-05-05 MERCIA ALENCAR ALMEIDA, PLLC -
LC NAME CHANGE 2014-04-29 MERCIA ALMEIDA, PLLC -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24

Date of last update: 02 May 2025

Sources: Florida Department of State