Search icon

MANCINI DEVELOPMENT IP LLC - Florida Company Profile

Company Details

Entity Name: MANCINI DEVELOPMENT IP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANCINI DEVELOPMENT IP 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.
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: 18 Nov 2004 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Oct 2018 (7 years ago)
Document Number: L04000084108
FEI/EIN Number 201938768

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

Address: 3100 SW 15TH STREET, DEERFIELD BEACH, FL, 33442, US
Mail Address: 7472 Nineteen Mile Road, STERLING HTS., MI, 48314, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANCINI EDWARD A Managing Member 7472 Nineteen Mile Road, STERLING HTS., MI, 48314
MANCINI DANIEL C Managing Member 3100 SW 15TH STREET, DEERFIELD BEACH, FL, 33442
MANCINI EDWARD A Agent 3100 SW 15TH ST, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-10 3100 SW 15TH STREET, DEERFIELD BEACH, FL 33442 -
LC AMENDMENT AND NAME CHANGE 2018-10-24 MANCINI DEVELOPMENT IP LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-10-24 3100 SW 15TH STREET, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2018-10-24 MANCINI, EDWARD A -
REGISTERED AGENT ADDRESS CHANGED 2007-02-16 3100 SW 15TH ST, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-03
LC Amendment and Name Change 2018-10-24
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State