Entity Name: | O MERCADO LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 30 Sep 2015 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L15000166276 |
FEI/EIN Number | 47-5231221 |
Address: | 4143 W. TOWN CENTER BLVD., ORLANDO, FL, 32837, US |
Mail Address: | 4143 W. TOWN CENTER BLVD., ORLANDO, FL, 32837, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPOS JUNIOR IRANILDO | Agent | 4143 W. TOWN CENTER BLVD., ORLANDO, FL, 32837 |
Name | Role | Address |
---|---|---|
CAMPOS JUNIOR IRANILDO | Manager | 13795 GOLDEN RUSSSET DR, WINTER GARDEN, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
LC AMENDMENT | 2018-02-06 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-05 | CAMPOS JUNIOR, IRANILDO | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-05 | 4143 W. TOWN CENTER BLVD., ORLANDO, FL 32837 | No data |
LC DISSOCIATION MEM | 2016-05-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-19 | 4143 W. TOWN CENTER BLVD., ORLANDO, FL 32837 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-19 | 4143 W. TOWN CENTER BLVD., ORLANDO, FL 32837 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000062190 | TERMINATED | 1000000769781 | ORANGE | 2018-01-26 | 2038-02-14 | $ 10,180.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000638421 | TERMINATED | 1000000761453 | ORANGE | 2017-11-08 | 2037-11-22 | $ 2,818.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
LC Amendment | 2018-02-06 |
ANNUAL REPORT | 2017-04-28 |
CORLCDSMEM | 2016-05-16 |
ANNUAL REPORT | 2016-04-12 |
Florida Limited Liability | 2015-09-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State