Search icon

MERCER PARK LLC - Florida Company Profile

Company Details

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

MERCER PARK 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Dec 2021 (3 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L21000518094
FEI/EIN Number 87-3936131

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

Address: 1401 Lavac St #191, AUSTIN, TX, 78701, US
Mail Address: 1401 Lavaca St #191, Austin, TX, 78701, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1903147 2111 RESTON CIRCLE, ROYAL PALM BEACH, FL, 33411 2111 RESTON CIRCLE, ROYAL PALM BEACH, FL, 33411 7867712238

Filings since 2022-01-10

Form type D
File number 021-428546
Filing date 2022-01-10
File View File

Key Officers & Management

Name Role Address
LINGER CHRISTOPHER Auth 1401 LAVACA ST, AUSTIN, TX, 78701
SOBERANES MARICELA Auth 1401 LAVACA ST, AUSTIN, TX, 78701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 1401 Lavac St #191, AUSTIN, TX 78701 -
CHANGE OF MAILING ADDRESS 2022-04-01 1401 Lavac St #191, AUSTIN, TX 78701 -

Court Cases

Title Case Number Docket Date Status
PHUONG MAI DUONG, as trustee of the SHEPERD SOLUTIONS 401K TRUST, et al. VS AVESTIX INVESTMENTS, LLC, et al. 4D2022-2705 2022-10-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA003029XXXXMB

Parties

Name Sheperd Solutions 401k Trust
Role Appellant
Status Active
Name Phuong Mai Duong
Role Appellant
Status Active
Representations Christopher William Kammerer
Name Leonardo Cubillos
Role Appellant
Status Active
Name Nelson Mullins Riley & Scarborough, LLP
Role Appellee
Status Active
Name Andrea Donten Amato
Role Appellee
Status Active
Name Joseph Amato
Role Appellee
Status Active
Name Alexander Millan
Role Appellee
Status Active
Name MERCER PARK LLC
Role Appellee
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name AVESTIX INVESTMENTS LLC
Role Respondent
Status Active
Representations James Scott Telepman, Scottie N. McPherson, Tucker H. Byrd, Andrew Domingoes

Docket Entries

Docket Date 2023-06-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-06-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte that the above-styled appeal is dismissed as moot. GROSS, GERBER and LEVINE, JJ., concur.
Docket Date 2023-05-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ SUGGESTION OF MOOTNESS
On Behalf Of Avestix Investments, LLC
Docket Date 2023-04-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ TO ANSWER BRIEF OF APPELLEE MERCER PARK, LLC
On Behalf Of Phuong Mai Duong
Docket Date 2023-02-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS
Docket Date 2023-02-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ APPELLEE MERCER PARK LLC
On Behalf Of Avestix Investments, LLC
Docket Date 2023-02-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ OF APPELLEES JOSEPH AMATO, ANDREA DONTEN AMATO AND ALEXANDER MILLAN
On Behalf Of Avestix Investments, LLC
Docket Date 2023-01-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Phuong Mai Duong
Docket Date 2023-01-23
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Phuong Mai Duong
Docket Date 2023-01-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Phuong Mai Duong
Docket Date 2023-01-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 01/23/2023
Docket Date 2022-12-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/16/2023
Docket Date 2022-12-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Phuong Mai Duong
Docket Date 2022-12-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,016 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-10-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Phuong Mai Duong
Docket Date 2022-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Phuong Mai Duong
Docket Date 2022-10-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ MERCER PARK
On Behalf Of Avestix Investments, LLC
Docket Date 2023-03-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ TO ANSWER BRIEF OF APPELLEES JOSEPH AMATO, ANDREA DONTEN AMATO, AND ALEXANDER MILLAN
On Behalf Of Phuong Mai Duong
Docket Date 2022-10-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
Reg. Agent Resignation 2023-01-18
AMENDED ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2022-01-19
Florida Limited Liability 2021-12-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State