Entity Name: | MANSIONS MANAGEMENT, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MANSIONS MANAGEMENT, 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. |
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: | 02 May 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L03000015887 |
FEI/EIN Number |
421591088
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1015 N. LAKE DAVIS DR., ORLANDO, FL, 32806 |
Mail Address: | 1015 N. LAKE DAVIS DR., ORLANDO, FL, 32806 |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIANELLI PETER | Agent | 1015 N. LAKE DAVIS DR., ORLANDO, FL, 32806 |
GIANELLI PETER A | Manager | 1015 N. LAKE DAVIS DR., ORLANDO, FL, 32806 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000155537 | MAGNUM ACCELERATION | EXPIRED | 2009-09-15 | 2014-12-31 | - | 1015 N. LAKE DAVIS DR, ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-29 | 1015 N. LAKE DAVIS DR., ORLANDO, FL 32806 | - |
CHANGE OF MAILING ADDRESS | 2008-04-29 | 1015 N. LAKE DAVIS DR., ORLANDO, FL 32806 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-29 | 1015 N. LAKE DAVIS DR., ORLANDO, FL 32806 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State