Entity Name: | MERCER SYSTEM SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Sep 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jun 2022 (3 years ago) |
Document Number: | M10000004280 |
FEI/EIN Number | 27-3571605 |
Address: | 1166 Avenue of the Americas, New York, NY, 10036, US |
Mail Address: | 1166 Avenue of the Americas, New York, NY, 10036, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role |
---|---|
MERCER (US) INC. | Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-12 | 1166 Avenue of the Americas, New York, NY 10036 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-12 | 1166 Avenue of the Americas, New York, NY 10036 | No data |
REINSTATEMENT | 2022-06-03 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-06-03 | C T CORPORATION SYSTEM | No data |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
LC NAME CHANGE | 2015-04-14 | MERCER SYSTEM SERVICES LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-02-25 |
REINSTATEMENT | 2022-06-03 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-19 |
LC Name Change | 2015-04-14 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State