Search icon

DATAMERCH LLC - Florida Company Profile

Company Details

Entity Name: DATAMERCH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DATAMERCH 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: 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: 13 Feb 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Jun 2019 (6 years ago)
Document Number: L15000027955
FEI/EIN Number 47-3132613

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

Address: 23110 STATE RD 54 #247, LUTZ, FL, 33549, US
Mail Address: 23110 STATE RD 54 #247, LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS SCOTT Manager 23110 STATE RD 54 #247, LUTZ, FL, 33549
BURGESS CODY Manager 23110 STATE RD 54 #247, LUTZ, FL, 33549
Mustafa Law Firm, PA Agent 18948 N. Dale Mabry Hwy., LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-02 Mustafa Law Firm, PA -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 18948 N. Dale Mabry Hwy., #102, LUTZ, FL 33548 -
CHANGE OF MAILING ADDRESS 2019-06-17 23110 STATE RD 54 #247, LUTZ, FL 33549 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-17 23110 STATE RD 54 #247, LUTZ, FL 33549 -
LC STMNT OF RA/RO CHG 2019-06-17 - -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
CORLCRACHG 2019-06-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08
REINSTATEMENT 2016-10-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State