Search icon

MERC LLC - Florida Company Profile

Company Details

Entity Name: MERC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERC 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: 20 Sep 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 May 2020 (5 years ago)
Document Number: L18000224305
FEI/EIN Number 37-1910720

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

Address: C/O PYNE, 100 Lakeshore Drive, Unit 1457, North Palm Beach, FL, 33408, US
Mail Address: 200 Elm Avenue, Mill Valley, CA, 94941, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SYKES AMALIA P Authorized Member 200 Elm Avenue, Mill Valley, CA, 94941
SYKES WARE Authorized Member 200 Elm Avenue, Mill Valley, CA, 94941
CAPITOL CORPORATE SERVICES LTD Agent 515 EAST PARK AVENUE, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 C/O PYNE, 100 Lakeshore Drive, Unit 1457, North Palm Beach, FL 33408 -
LC STMNT OF RA/RO CHG 2020-05-29 - -
REGISTERED AGENT NAME CHANGED 2020-05-29 CAPITOL CORPORATE SERVICES LTD -
REGISTERED AGENT ADDRESS CHANGED 2020-05-29 515 EAST PARK AVENUE, 2ND FLOOR, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2019-10-11 - -
CHANGE OF MAILING ADDRESS 2019-10-11 C/O PYNE, 100 Lakeshore Drive, Unit 1457, North Palm Beach, FL 33408 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-04
CORLCRACHG 2020-05-29
Reg. Agent Resignation 2020-03-18
ANNUAL REPORT 2020-03-10
REINSTATEMENT 2019-10-11
Florida Limited Liability 2018-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State