Entity Name: | MANOR COURT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MANOR COURT, 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: |
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: | 20 May 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L04000038621 |
FEI/EIN Number |
201144433
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2831 SW 46th St, Cape Coral, FL, 28804, US |
Mail Address: | 2 Crestwood Ln, asheville, NC, 28804, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STADLER JOHN C | President | 2 Crestwood Ln, Asheville, NC, 28804 |
STADLER JOHN | Agent | 2831 sw 46th st, cape coral, FL, 33914 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-01 | 2831 sw 46th st, cape coral, FL 33914 | - |
REINSTATEMENT | 2021-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2015-10-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-29 | STADLER, JOHN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-06-10 | 2831 SW 46th St, Cape Coral, FL 28804 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-18 |
REINSTATEMENT | 2021-10-01 |
ANNUAL REPORT | 2020-07-20 |
REINSTATEMENT | 2019-10-13 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-06-30 |
ANNUAL REPORT | 2016-04-15 |
REINSTATEMENT | 2015-10-29 |
ANNUAL REPORT | 2014-06-10 |
REINSTATEMENT | 2013-10-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State