Search icon

MANTELL 403 & 404, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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