Entity Name: | MNB2, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MNB2, 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: | 11 May 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Mar 2015 (10 years ago) |
Document Number: | L04000035942 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1015 W Indiantown Rd, Suite A201, Jupiter, FL, 33458, US |
Mail Address: | 1015 W Indiantown Rd, Suite A201, Jupiter, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENAIM MONROE | Manager | 1015 W Indiantown Rd, Jupiter, FL, 33458 |
Picken Gregory C | Agent | 701 U.S. Highway One,, N. Palm Beach, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 1015 W Indiantown Rd, Suite A201, Jupiter, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 1015 W Indiantown Rd, Suite A201, Jupiter, FL 33458 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-26 | 701 U.S. Highway One,, Suite 402, N. Palm Beach, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2016-07-26 | Picken, Gregory C | - |
REINSTATEMENT | 2015-03-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2004-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-07-26 |
REINSTATEMENT | 2015-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State