Search icon

MANCINI DEVELOPMENT AUBURNDALE, L.L.C. - Florida Company Profile

Company Details

Entity Name: MANCINI DEVELOPMENT AUBURNDALE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANCINI DEVELOPMENT AUBURNDALE, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 31 Aug 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Nov 2018 (6 years ago)
Document Number: L04000064698
FEI/EIN Number 542083873

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

Address: 3100 SW 15TH ST, DEERFIELD BEACH, FL, 33442
Mail Address: 7472 19 MILE ROAD, STERLING HTS., MI, 48314, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANCINI DANIEL C Manager 3100 SW 15TH ST, DEERFIELD BEACH, FL, 33442
MANCINI EDWARD A Manager 7472 19 MILE ROAD, STERLING HTS., MI, 48314
MANCINI DANIEL C Agent 3100 SW 15TH ST, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-03 3100 SW 15TH ST, DEERFIELD BEACH, FL 33442 -
LC AMENDMENT 2018-11-30 - -
REGISTERED AGENT NAME CHANGED 2014-01-29 MANCINI, DANIEL C -
CHANGE OF PRINCIPAL ADDRESS 2007-02-16 3100 SW 15TH ST, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-16 3100 SW 15TH ST, DEERFIELD BEACH, FL 33442 -
LC NAME CHANGE 2006-12-18 MANCINI DEVELOPMENT AUBURNDALE, L.L.C. -
LC NAME CHANGE 2006-05-11 MANCINI DEVELOPMENT, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-10
AMENDED ANNUAL REPORT 2022-10-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-03
LC Amendment 2018-11-30
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State