Search icon

294 MANHATTAN LLC - Florida Company Profile

Company Details

Entity Name: 294 MANHATTAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

294 MANHATTAN 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: 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: 30 May 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000060103
FEI/EIN Number 141915627

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

Address: 7113 SO. ATLANTIC AVE., NEW SMTRNA BEACH, FL, 32169, US
Mail Address: 7113 SO. ATLANTIC AVE., NEW SMTRNA BEACH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD DEBERA Managing Member 7113 S. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32169
WOOD DEBERA M Agent 7113 SO. ATLANTIC AVE., NEW SMTRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 7113 SO. ATLANTIC AVE., NEW SMTRNA BEACH, FL 32169 -
CHANGE OF MAILING ADDRESS 2021-03-15 7113 SO. ATLANTIC AVE., NEW SMTRNA BEACH, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-21 7113 SO. ATLANTIC AVE., NEW SMTRNA BEACH, FL 32169 -
REINSTATEMENT 2015-10-21 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 WOOD, DEBERA MGRM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CONVERSION 2007-05-30 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000065617

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-26
REINSTATEMENT 2015-10-21
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-04

Date of last update: 02 May 2025

Sources: Florida Department of State