Search icon

MERCANTILE ADJUSTMENT BUREAU, LLC - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MERCANTILE ADJUSTMENT BUREAU, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 28 Mar 2002 (23 years ago)
Branch of: MERCANTILE ADJUSTMENT BUREAU, LLC, NEW YORK (Company Number 2705822)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Mar 2020 (5 years ago)
Document Number: M02000000821
FEI/EIN Number 752985974

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

Address: 165 Lawrence Bell Drive, Suite 100, WILLIAMSVILLE, NY, 14221, US
Mail Address: 165 Lawrence Bell Drive, SUITE 100, WILLIAMSVILLE, NY, 14221, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Remitter Holdings LLC Manager 1805 N. Scottsdale Rd., Ste. 100, Tempe, AZ, 85281
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000009074 CREDITORS INTERCHANGE RECEIVABLE MANAGEMENT EXPIRED 2013-01-25 2018-12-31 - 165 LAWRENCE BELL DRIVE SUITE 100, WILLIAMSVILLE, NY, 14221

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-03-13 - -
REGISTERED AGENT NAME CHANGED 2020-03-13 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-03-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 165 Lawrence Bell Drive, Suite 100, WILLIAMSVILLE, NY 14221 -
CHANGE OF MAILING ADDRESS 2013-01-24 165 Lawrence Bell Drive, Suite 100, WILLIAMSVILLE, NY 14221 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-07
CORLCRACHG 2020-03-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-09

CFPB Complaint

Date:
2024-12-17
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2024-12-13
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2024-03-08
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2024-02-23
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2024-02-14
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State