Search icon

SHOW-ME MERCHANTS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Jacob Mark Manager 7901 4th St N STE 300, St. Petersburg, FL, 33702
REGISTERED AGENTS INC Agent -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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