Search icon

MENNA-PINELLAS, LLC - Florida Company Profile

Company Details

Entity Name: MENNA-PINELLAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MENNA-PINELLAS, LLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 May 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L01000007389
FEI/EIN Number 593721260

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

Address: 1507 Essex CT, Dunedin, FL, 34698, US
Mail Address: P.O. BOX 1297, TARPON SPRINGS, FL, 34688-1297, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENNA MARIO Managing Member P.O. BOX 1297, TARPON SPRINGS, FL, 346881297
MENNA JOHN Managing Member P.O. BOX 1297, TARPON SPRINGS, FL, 346881297
MENNA AUGUSTINE Managing Member P.O. BOX 1297, TARPON SPRINGS, FL, 346881297
MENNA MARC Managing Member P.O. BOX 1297, TARPON SPRINGS, FL, 346881297
MENNA MARIO Agent 1507 Essex CT, Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 1507 Essex CT, Dunedin, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-28 1507 Essex CT, Dunedin, FL 34698 -
LC STMNT OF AUTHORITY 2015-12-18 - -
REGISTERED AGENT NAME CHANGED 2009-08-14 MENNA, MARIO -
CHANGE OF MAILING ADDRESS 2005-04-13 1507 Essex CT, Dunedin, FL 34698 -

Documents

Name Date
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-26
CORLCAUTH 2015-12-18
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State