Search icon

DEL PINE MANOR LLC - Florida Company Profile

Company Details

Entity Name: DEL PINE MANOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEL PINE MANOR 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: 31 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L03000057336
FEI/EIN Number 200615699

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

Address: 1130 PONDELLA ROAD, UNIT #2, CAPE CORAL, FL, 33909, US
Mail Address: 7940 MAINLINE PARKWAY, FT MYERS, FL, 33912, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULICKA DAVID S Managing Member 7940 MAINLINE PARKWAY, FT MYERS, FL, 33912
MULICKA DAVID S Agent 7940 MAINLINE PARKWAY, FT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-07-27 MULICKA, DAVID S -
REINSTATEMENT 2018-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 7940 MAINLINE PARKWAY, FT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2016-04-30 1130 PONDELLA ROAD, UNIT #2, CAPE CORAL, FL 33909 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-22 1130 PONDELLA ROAD, UNIT #2, CAPE CORAL, FL 33909 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2005-09-29 DEL PINE MANOR LLC -

Documents

Name Date
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-12
REINSTATEMENT 2018-07-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State