Entity Name: | MANTELL 403 & 404, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MANTELL 403 & 404, 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. |
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: | 20 Feb 2003 (22 years ago) |
Date of dissolution: | 20 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Feb 2024 (a year ago) |
Document Number: | L03000006322 |
FEI/EIN Number |
582676493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 620 SOUTHARD STREET, KEY WEST, FL, 33040, US |
Mail Address: | c/o Gates Capital Management, 3575 Cherry Creek North Drive, Denver, CO, 80209, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gates Capital Management, LLC | Auth | 3575 E Cherry Creek North Drive, Denver, CO, 80209 |
EPSTEIN IRWIN | Manager | 620 SOUTHARD STREET, KEY WEST, FL, 33040 |
Gates Capital Management | Agent | 620 SOUTHARD STREET, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-20 | - | - |
CHANGE OF MAILING ADDRESS | 2021-02-12 | 620 SOUTHARD STREET, KEY WEST, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-12 | 620 SOUTHARD STREET, KEY WEST, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-12 | Gates Capital Management | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-15 | 620 SOUTHARD STREET, KEY WEST, FL 33040 | - |
REINSTATEMENT | 2005-09-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-20 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State