Entity Name: | ABILITY MERCY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ABILITY MERCY, 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. |
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: | 27 Oct 2015 (9 years ago) |
Document Number: | L15000182059 |
FEI/EIN Number |
47-5412963
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3740 BEACH BOULEVARD, JACKSONVILLE, FL, 32207, US |
Address: | 1766 Mercy Drive, Orlando, FL, 32808, US |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABILITY MERCY MM, LLC | Manager | - |
NAZWORTH SHANNON | Agent | 3740 BEACH BOULEVARD, JACKSONVILLE, FL, 32207 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000021635 | VILLAGE ON MERCY | ACTIVE | 2024-02-08 | 2029-12-31 | - | 3740 BEACH BLVD, STE 304, JACKSONVILLE, FL, 32207 |
G17000037815 | VILLAGE ON MERCY | EXPIRED | 2017-04-09 | 2022-12-31 | - | 1740 MERCY DRIVE, ORLANDO, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-17 | 1766 Mercy Drive, Orlando, FL 32808 | - |
CHANGE OF MAILING ADDRESS | 2018-01-29 | 1766 Mercy Drive, Orlando, FL 32808 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-29 | 3740 BEACH BOULEVARD, SUITE 304, JACKSONVILLE, FL 32207 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-19 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-05-17 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-02-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State