Search icon

MERCURY HYDRAULICS LLC

Company Details

Entity Name: MERCURY HYDRAULICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jan 2017 (8 years ago)
Document Number: L17000024096
FEI/EIN Number 47-2167423
Address: 7610 Coral Dr, MELBOURNE, FL, 32904, US
Mail Address: 7610 Coral Dr, MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
HENRYY STEVEN B Agent 7610 Coral Dr, Melbourne, FL, 32904

Manager

Name Role Address
HENRYY STEVEN B Manager 7610 CORAL DR, MELBOURNE, FL, 32904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000006132 HYDRAULIC REPAIRS EXPRESS ACTIVE 2024-01-10 2029-12-31 No data 7610 CORAL DR, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 7610 Coral Dr, Melbourne, FL 32904 No data
CHANGE OF MAILING ADDRESS 2020-03-09 7610 Coral Dr, MELBOURNE, FL 32904 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 7610 Coral Dr, MELBOURNE, FL 32904 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000101285 TERMINATED 1000000981249 BREVARD 2024-02-14 2044-02-21 $ 20,631.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J24000014884 ACTIVE 1000000975153 BREVARD 2023-12-21 2043-12-27 $ 41,820.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J23000036830 TERMINATED 1000000941414 BREVARD 2023-01-17 2043-01-25 $ 1,596.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J20000355707 TERMINATED 1000000866756 BREVARD 2020-10-30 2040-11-04 $ 5,172.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-12-08
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-24
Florida Limited Liability 2017-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State