Search icon

MERCER GROUP FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: MERCER GROUP FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERCER GROUP FLORIDA, 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: 02 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2022 (3 years ago)
Document Number: L17000165017
FEI/EIN Number 822366728

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

Address: 3245 S ATLANTIC AVENUE, SUITE 607, DAYTONA BEACH SHORES, FL, 32118, US
Mail Address: 3245 S ATLANTIC AVENUE, SUITE 607, DAYTONA BEACH SHORES, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGGINBOTHAM DONA L Authorized Member 3245 S ATLANTIC AVE, SUITE 607, DAYTONA BEACH SHORES, FL, 32118
HIGGINBOTHAM DONA L President 3245 S ATLANTIC AVE, SUITE 607, DAYTONA BEACH SHORES, FL, 32118
HIGGINBOTHAM DONA L Agent 3245 S ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-09 - -
CHANGE OF MAILING ADDRESS 2022-03-09 3245 S ATLANTIC AVENUE, SUITE 607, DAYTONA BEACH SHORES, FL 32118 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-16 HIGGINBOTHAM, DONA L -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-09-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-03-09
REINSTATEMENT 2020-10-19
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-03-13
LC Amendment 2017-09-01
Florida Limited Liability 2017-08-02

Date of last update: 03 May 2025

Sources: Florida Department of State