Search icon

MERCATO AGRARIA USA, LLC - Florida Company Profile

Company Details

Entity Name: MERCATO AGRARIA USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERCATO AGRARIA USA, 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: 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: 05 Jan 2015 (10 years ago)
Date of dissolution: 07 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2019 (6 years ago)
Document Number: L15000001123
FEI/EIN Number 47-2662034

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

Address: 145 BEACHFRONT TRAIL, #105, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 174 WATERCOLOR WAY, STE 103, #128, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL DAVID J Manager 174 WATERCOLOR WAY STE 103, #128, SANTA ROSA BEACH, FL, 32459
CAMPBELL DAVID J Agent 145 BEACHFRONT TRAIL, SANTA ROSA BEACH, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000051716 FOOD & BEYOND USA EXPIRED 2016-05-23 2021-12-31 - 174 WATERCOLOR WAY, STE 103 #128, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-07 - -
LC STMNT OF RA/RO CHG 2017-11-30 - -
REGISTERED AGENT NAME CHANGED 2017-11-30 CAMPBELL, DAVID JAMES -
REGISTERED AGENT ADDRESS CHANGED 2017-11-30 145 BEACHFRONT TRAIL, #105, SANTA ROSA BEACH, FL 32459 -
LC NAME CHANGE 2015-01-12 MERCATO AGRARIA USA, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-07
ANNUAL REPORT 2018-01-02
CORLCRACHG 2017-11-30
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-01
LC Name Change 2015-01-12
Florida Limited Liability 2015-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State