Search icon

S & S MANKO II, L.L.C. - Florida Company Profile

Company Details

Entity Name: S & S MANKO II, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S & S MANKO II, 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: 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: 12 Nov 2002 (23 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: L02000030229
FEI/EIN Number 320079999

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

Mail Address: 7000 N. Federal Hwy, BOCA RATON, FL, 33487, US
Address: 321 W CAMINO REAL, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANKO STEVEN Managing Member 7000 N. Federal Hwy, BOCA RATON, FL, 33487
MANKO ALANA Managing Member 7000 N. Federal Hwy, BOCA RATON, FL, 33487
MANKO STEVEN Agent 7000 N. Federal Hwy, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-01 321 W CAMINO REAL, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-01 7000 N. Federal Hwy, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2008-04-25 MANKO, STEVEN -
CHANGE OF PRINCIPAL ADDRESS 2003-06-13 321 W CAMINO REAL, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-01-06

Date of last update: 03 May 2025

Sources: Florida Department of State