Entity Name: | MERCHANT GATEWAY, 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: | 08 Feb 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2013 (12 years ago) |
Document Number: | M07000000789 |
FEI/EIN Number |
205283307
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 131ST AVE WEST, MADEIRA BEACH, FL, 33708, US |
Mail Address: | 150 131ST AVE WEST, MADEIRA BEACH, FL, 33708, US |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DeConti Tamera CFO | Chief Financial Officer | 150 131ST AVE WEST, MADEIRA BEACH, FL, 33708 |
DECONTI PHILIP VCEO | Agent | 150 131ST AVE WEST, MADIERA BEACH, FL, 33708 |
DECONTI PHILIP V | Chief Executive Officer | 150 131ST AVE WEST, MADIERA BEACH, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 150 131ST AVE WEST, MADEIRA BEACH, FL 33708 | - |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 150 131ST AVE WEST, MADEIRA BEACH, FL 33708 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 150 131ST AVE WEST, MADIERA BEACH, FL 33708 | - |
REINSTATEMENT | 2013-10-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC NAME CHANGE | 2013-08-30 | MERCHANT GATEWAY, LLC | - |
REGISTERED AGENT NAME CHANGED | 2010-01-05 | DECONTI, PHILIP V, CEO | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000082785 | TERMINATED | 1000000284125 | HILLSBOROU | 2013-01-07 | 2023-01-16 | $ 408.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6401937403 | 2020-05-14 | 0455 | PPP | 150 131st Avenue West, Madeira Beach, FL, 33708 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State