Entity Name: | MENNA PASCO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MENNA PASCO, 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: | 19 Aug 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L05000082235 |
FEI/EIN Number |
203622603
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1507 Essex CT, Dunedin, FL, 34698, US |
Mail Address: | PO BOX 1297, TARPON SPRINGS, FL, 34688, US |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Menna Mario | Managing Member | 1507 ESSEX CT, DUNEDIN, FL, 34698 |
MENNA JOHN | Managing Member | 2879 DEER HOUND WAY, PALM HARBOR, FL, 34683 |
MENNA MARC | Managing Member | 1507 Essex CT, Dunedin, FL, 34698 |
MENNA AUGUSTINO | Managing Member | 2958 KENILWICK DR, CLEARWATER, FL, 33761 |
MENNA MARIO | Agent | 1507 Essex CT, Dunedin, FL, 34698 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08339900315 | HOMEWOOD SUITES PORT RICHEY | EXPIRED | 2008-12-04 | 2013-12-31 | - | P.O. BOX 1297, TARPON SPRINGS, FL, 34688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-28 | 1507 Essex CT, Dunedin, FL 34698 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-28 | 1507 Essex CT, Dunedin, FL 34698 | - |
LC STMNT OF AUTHORITY | 2015-12-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-25 | MENNA, MARIO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-26 |
CORLCAUTH | 2015-12-18 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State