Entity Name: | THE MANIFEST PARTNERSHIP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE MANIFEST PARTNERSHIP 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: |
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: | 02 Feb 2004 (21 years ago) |
Document Number: | L04000008738 |
FEI/EIN Number |
270077921
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 41 SOUTH SHELL RD, DEBARY, FL, 32713, US |
Mail Address: | 41 SOUTH SHELL RD, DEBARY, FL, 32713, US |
ZIP code: | 32713 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cassetta JULIE A | Managing Member | 41 SOUTH SHELL RD, DEBARY, FL, 32713 |
CASSETTA ANTHONY D | Managing Member | 41 SOUTH SHELL RD, DEBARY, FL, 32713 |
Cassetta JULIE A | Agent | 41 SOUTH SHELL RD, DEBARY, FL, 32713 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000165796 | GROW GOOD PUBLISHING | ACTIVE | 2020-12-29 | 2025-12-31 | - | 41 S. SHELL RD., DEBARY, FL, 32713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-04-23 | Cassetta, JULIE A | - |
CHANGE OF MAILING ADDRESS | 2008-04-29 | 41 SOUTH SHELL RD, DEBARY, FL 32713 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-18 | 41 SOUTH SHELL RD, DEBARY, FL 32713 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-18 | 41 SOUTH SHELL RD, DEBARY, FL 32713 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-01-23 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State