Search icon

UNITED MERCANTILE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: UNITED MERCANTILE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED MERCANTILE HOLDINGS 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: 16 Jun 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000104513
FEI/EIN Number 47-4431562

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

Address: 111 Orange Avenue, Orlando, FL, 32801, US
Mail Address: 269 Leeward Ct., Detroit, MI, 48207, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS CLARENCE Jr. Auth 269 Leeward Ct., Detroit, MI, 48207
Lewis Clarence Jr. Agent 269 Leeward Ct., Detroit, FL, 48207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-02 269 Leeward Ct., Detroit, FL 48207 -
REINSTATEMENT 2020-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-02 111 Orange Avenue, 800, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2020-10-02 111 Orange Avenue, 800, Orlando, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-03-08 Lewis, Clarence, Jr. -
REINSTATEMENT 2017-03-08 - -

Documents

Name Date
ANNUAL REPORT 2021-03-05
AMENDED ANNUAL REPORT 2020-10-15
REINSTATEMENT 2020-10-02
REINSTATEMENT 2019-04-15
REINSTATEMENT 2017-03-08
LC Amendment 2015-07-14
Florida Limited Liability 2015-06-16

Date of last update: 02 May 2025

Sources: Florida Department of State