Search icon

MANCINI DEVELOPMENT ECC 2, L.C. - Florida Company Profile

Company Details

Entity Name: MANCINI DEVELOPMENT ECC 2, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANCINI DEVELOPMENT ECC 2, L.C. 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: 27 Feb 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Jul 2019 (6 years ago)
Document Number: L06000021055
FEI/EIN Number 204284211

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

Address: 2051 Green Road, Deerfield Beach, FL, 33064, US
Mail Address: 2051 Green Road, Deerfield Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANCINI RICHARD Manager 2051 Green Road, Deerfield Beach, FL, 33064
MANCINI RICHARD Agent 2051 Green Road, Deerfield Beach, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 2051 Green Road, Suite D, Deerfield Beach, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 2051 Green Road, Suite D, Deerfield Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2020-06-10 2051 Green Road, Suite D, Deerfield Beach, FL 33064 -
LC STMNT OF RA/RO CHG 2019-07-01 - -
LC AMENDMENT 2019-06-11 - -
REGISTERED AGENT NAME CHANGED 2018-02-28 MANCINI, RICHARD -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-10
CORLCRACHG 2019-07-01
LC Amendment 2019-06-11
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State