Search icon

MERCHANT BANCARD, LLC - Florida Company Profile

Company Details

Entity Name: MERCHANT BANCARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MERCHANT BANCARD, 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: 23 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2023 (2 years ago)
Document Number: L15000128046
FEI/EIN Number 47-4857349

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

Address: 1200 4th Street, #178, Key West, FL 33040
Mail Address: 1200 4th Street, #178, Key West, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Welf, Leonardo Agent 1200 4th Street, #178, Key West, FL 33040
Welf, Leonardo Authorized Member 1200 4th Street, #178, Key West, FL 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 1200 4th Street, #178, Key West, FL 33040 -
REINSTATEMENT 2023-04-19 - -
REGISTERED AGENT NAME CHANGED 2023-04-19 Welf, Leonardo -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 1200 4th Street, #178, Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2020-04-16 1200 4th Street, #178, Key West, FL 33040 -
LC NAME CHANGE 2015-08-24 MERCHANT BANCARD, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-17
REINSTATEMENT 2023-04-19
REINSTATEMENT 2021-09-29
INFO ONLY 2020-05-18
AMENDED ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01

Date of last update: 19 Feb 2025

Sources: Florida Department of State