Search icon

MANDEL FAMILY REALTY CB, LLC - Florida Company Profile

Company Details

Entity Name: MANDEL FAMILY REALTY CB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANDEL FAMILY REALTY CB, 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: 26 Sep 2007 (18 years ago)
Date of dissolution: 13 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2021 (4 years ago)
Document Number: L07000098289
FEI/EIN Number 261299222

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

Address: 951 Sunset Cliffs Blvd., San Diego, CA, 92107, US
Mail Address: 951 Sunset Cliffs Blvd., San Diego, CA, 92107, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mandel Michael J Managing Member 951 Sunset Cliffs Blvd., San Diego, CA, 92107
LAWN RONNIE Esq. Agent Lawn & LeBlanc, PLLC, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 951 Sunset Cliffs Blvd., San Diego, CA 92107 -
CHANGE OF MAILING ADDRESS 2020-01-16 951 Sunset Cliffs Blvd., San Diego, CA 92107 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-09 Lawn & LeBlanc, PLLC, 5070 N A1A, Suite 221, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2017-02-08 LAWN, RONNIE, Esq. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State