Entity Name: | SHOW-ME MERCHANTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHOW-ME MERCHANTS 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: | 19 Oct 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Apr 2024 (a year ago) |
Document Number: | L17000216944 |
FEI/EIN Number |
82-3204084
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7901 4th St N STE 300, St. Petersburg, FL, 33702, US |
Mail Address: | 7901 4th St N STE 300, St. Petersburg, FL, 33702, US |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jacob Mark | Manager | 7901 4th St N STE 300, St. Petersburg, FL, 33702 |
REGISTERED AGENTS INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000125616 | STANDARD CONTACT | ACTIVE | 2020-09-28 | 2025-12-31 | - | 13302 WINDING OAK CT., STE. A, TAMPA, FL, 33612 |
G20000108275 | STANDARD BUSINESS CONSULTING | ACTIVE | 2020-08-21 | 2025-12-31 | - | 13302 WINDING OAK CT., TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 7901 4th St N STE 300, St. Petersburg, FL 33702 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-08 | 7901 4th St N STE 300, St. Petersburg, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-08 | Registered Agents Inc | - |
REINSTATEMENT | 2024-04-08 | - | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 7901 4th St N STE 300, St. Petersburg, FL 33702 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-03-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000012082 | TERMINATED | 1000000869926 | HILLSBOROU | 2020-12-22 | 2041-01-13 | $ 3,500.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-08 |
AMENDED ANNUAL REPORT | 2020-10-24 |
REINSTATEMENT | 2020-03-18 |
REINSTATEMENT | 2018-11-08 |
Florida Limited Liability | 2017-10-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State