Entity Name: | MANOR OAKS TOWNHOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MANOR OAKS TOWNHOMES, 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: | 08 Sep 2004 (21 years ago) |
Date of dissolution: | 19 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Jan 2021 (4 years ago) |
Document Number: | L04000065883 |
FEI/EIN Number |
201594794
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11960 SW 18TH COURT, DAVIE, FL, 33325, US |
Mail Address: | 11960 SW 18TH COURT, DAVIE, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS JEFFREY L | Manager | 11960 SW 18TH COURT, DAVIE, FL, 33325 |
THOMAS SYLVIA H | Managing Member | 11960 SW 18TH COURT, DAVIE, FL, 33325 |
thomas jeffrey | Agent | 11960 SW 18TH COURT, DAVIE, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-02 | thomas, jeffrey | - |
REINSTATEMENT | 2020-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-04 | 11960 SW 18TH COURT, DAVIE, FL 33325 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-04 | 11960 SW 18TH COURT, DAVIE, FL 33325 | - |
CHANGE OF MAILING ADDRESS | 2018-02-04 | 11960 SW 18TH COURT, DAVIE, FL 33325 | - |
REINSTATEMENT | 2011-06-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-19 |
REINSTATEMENT | 2020-04-02 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-03-09 |
REINSTATEMENT | 2011-06-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State