Search icon

MANER PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: MANER PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANER PROPERTIES, 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: 10 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2022 (3 years ago)
Document Number: L05000005154
FEI/EIN Number 320155035

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

Address: 1145 Emerald Hill Way, VALRICO, FL, 33594, US
Mail Address: P.O. BOX 282, VALRICO, FL, 33595
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANER CECILIA M Managing Member 1145 Emerald Hill Way, VALRICO, FL, 33594
MANER CECILIA M Agent 1145 Emerald Hill Way, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-15 - -
REGISTERED AGENT NAME CHANGED 2022-03-15 MANER, CECILIA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-02 1145 Emerald Hill Way, VALRICO, FL 33594 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-02 1145 Emerald Hill Way, VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 2008-02-16 1145 Emerald Hill Way, VALRICO, FL 33594 -
CANCEL ADM DISS/REV 2007-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-06
REINSTATEMENT 2022-03-15
ANNUAL REPORT 2018-07-02
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-06-15
ANNUAL REPORT 2012-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State