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. |
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 |
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 |
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 | - | - |
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