Search icon

11290 MANDARIN, L.L.C. - Florida Company Profile

Company Details

Entity Name: 11290 MANDARIN, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

11290 MANDARIN, 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: 31 Mar 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Apr 2003 (22 years ago)
Document Number: L03000011460
FEI/EIN Number 562345858

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

Address: 3822 San Remo Dr, Jacksonville, FL, 32217, US
Mail Address: 3822 San Remo Dr, Jacksonville, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUPPERMAN BROTHERS HOLDINGS, LLC Manager -
GITTINGS ROBERT L Manager 5137 Arapahoe Ave., JACKSONVILLE, FL, 32210
DESALVO Mary S Manager 11403 Motor Yacht Dr. N., Jacksonville, FL, 32225
Andrews Joe A Jame 4639 Iroquois Ave., Jacksonville, FL, 32210
Andrews Jonathan H Jame 1748 Mayview Rd., Jacksonville, FL, 32210
DeSalvo Mary S Agent 11403 Motor Yacht Dr. N., Jacksonville, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 3822 San Remo Dr, Jacksonville, FL 32217 -
CHANGE OF MAILING ADDRESS 2024-01-23 3822 San Remo Dr, Jacksonville, FL 32217 -
REGISTERED AGENT NAME CHANGED 2022-01-26 DeSalvo, Mary S -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 11403 Motor Yacht Dr. N., Jacksonville, FL 32225 -
NAME CHANGE AMENDMENT 2003-04-29 11290 MANDARIN, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State