Search icon

PR MERCATO, LLC

Company Details

Entity Name: PR MERCATO, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 14 Apr 2015 (10 years ago)
Document Number: M15000002697
FEI/EIN Number 47-3448459
Address: 655 Broad Street, 14th floor, Newark, NJ 07102
Mail Address: 655 Broad Street, 14th floor, Newark, NJ 07102
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Sole Member

Name Role Address
PRISA LHC, LLC Sole Member 655 Broad Street, 14th floor, Newark, NJ 07102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 655 Broad Street, 14th floor, Newark, NJ 07102 No data
CHANGE OF MAILING ADDRESS 2024-04-22 655 Broad Street, 14th floor, Newark, NJ 07102 No data

Court Cases

Title Case Number Docket Date Status
SB MERCATO, LLC AND SWEETBERRY HOLDINGS, LLC VS PR MERCATO, LLC 2D2020-1150 2020-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-003561-0001-XX

Parties

Name SWEETBERRY HOLDINGS, LLC
Role Appellant
Status Active
Name SB MERCATO LLC
Role Appellant
Status Active
Representations CHRISTOPHER D. DONOVAN, ESQ.
Name PR MERCATO, LLC
Role Appellee
Status Active
Representations ROBERT G. MENZIES, ESQ.
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SB MERCATO, LLC
Docket Date 2020-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-07-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-07-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-07-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SB MERCATO, LLC
Docket Date 2020-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 8/10/20
On Behalf Of SB MERCATO, LLC
Docket Date 2020-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 7/9/20
On Behalf Of SB MERCATO, LLC
Docket Date 2020-04-24
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES - 180 PAGES
Docket Date 2020-03-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SB MERCATO, LLC
Docket Date 2020-03-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-26
Foreign Limited 2015-04-14

Date of last update: 20 Feb 2025

Sources: Florida Department of State