Search icon

1725 MANATEE AVENUE LLC - Florida Company Profile

Company Details

Entity Name: 1725 MANATEE AVENUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1725 MANATEE AVENUE 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: 17 Jun 2005 (20 years ago)
Document Number: L05000060482
FEI/EIN Number 300321735

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

Address: 4700 6TH STREET SOUTH, ARLINGTON, VA, 22204, US
Mail Address: 4700 6TH STREET SOUTH, ARLINGTON, VA, 22204, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHROEDER STEVEN F Manager 4700 6TH STREET S, ARLINGTON, VA, 22204
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000066072 OUR HOME AT WARES CREEK EXPIRED 2019-06-18 2024-12-31 - 1725 WARES OPERATOR LLC, 4700 6TH STREET SOUTH, ARLINGTON, VA, 22204

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-05-14 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2009-05-14 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-15 4700 6TH STREET SOUTH, ARLINGTON, VA 22204 -
CHANGE OF MAILING ADDRESS 2008-07-15 4700 6TH STREET SOUTH, ARLINGTON, VA 22204 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State