Entity Name: | THE MANKO FAMILY NO. 11 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE MANKO FAMILY NO. 11 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: | 15 Sep 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L06000090587 |
FEI/EIN Number |
205641017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7000 N. Federal Hwy, BOCA RATON, FL, 33487, US |
Address: | 7000 N Federal Hwy, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANKO STEVEN | Manager | 7000 N. Federal Hwy, BOCA RATON, FL, 33487 |
MANKO ALANA | Manager | 7000 N. Federal Hwy, BOCA RATON, FL, 33487 |
MANKO STEVEN | Agent | 7000 N. Federal Hwy, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-09-29 | MANKO, STEVEN | - |
REINSTATEMENT | 2020-09-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-29 | 7000 N Federal Hwy, BOCA RATON, FL 33487 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2015-09-15 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-01 | 7000 N Federal Hwy, BOCA RATON, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-01 | 7000 N. Federal Hwy, BOCA RATON, FL 33487 | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-09-29 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-08-01 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-12 |
LC Amendment | 2015-09-15 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-04-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State