Search icon

4783 RUE HELENE, L.L.C. - Florida Company Profile

Company Details

Entity Name: 4783 RUE HELENE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4783 RUE HELENE, L.L.C. 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: 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: 10 Aug 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2024 (4 months ago)
Document Number: L00000009624
FEI/EIN Number 018343975

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

Address: 4783 RUE HELENE, SANIBEL ISLAND, FL, 33957, US
Mail Address: William Mantzoukas, 27 Lafayette Street, Marblehead, MA, 01945, US
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANTZOUKAS WILLIAM Managing Member 27 Lafayette Street, Marblehead, MA, 01945
REGISTERED AGENT SERVICES CO. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-10 - -
REINSTATEMENT 2024-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-05-12 REGISTERED AGENT SERVICES CO. -
REGISTERED AGENT ADDRESS CHANGED 2020-05-12 7512 Dr. PHILLIPS BLVD, Suite 50-254, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2019-03-13 4783 RUE HELENE, SANIBEL ISLAND, FL 33957 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-18 4783 RUE HELENE, SANIBEL ISLAND, FL 33957 -
REINSTATEMENT 2010-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
REINSTATEMENT 2024-11-13
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-06-16
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State