Search icon

MANGIASUMO FOODS, LLC - Florida Company Profile

Company Details

Entity Name: MANGIASUMO FOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANGIASUMO FOODS, 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: 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: 28 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2018 (7 years ago)
Document Number: L07000118698
FEI/EIN Number 113828241

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

Address: 10860 Egret Pointe Lane, West Palm Beach, FL, 33412, US
Mail Address: 10860 Egret Pointe Lane, West Palm Beach, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRESOLIN FIORENZO Managing Member 10860 EGRET POINTE LANE, WEST PALM BEACH, FL, 33412
BRESOLIN FIORENZO Agent MANGIASUMO FOODS, LLC, West Palm Beach, FL, 33412

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 10860 Egret Pointe Lane, West Palm Beach, FL 33412 -
CHANGE OF MAILING ADDRESS 2018-02-27 10860 Egret Pointe Lane, West Palm Beach, FL 33412 -
REGISTERED AGENT NAME CHANGED 2018-02-27 BRESOLIN, FIORENZO -
REGISTERED AGENT ADDRESS CHANGED 2018-02-27 MANGIASUMO FOODS, LLC, 10860 Egret Pointe Lane, West Palm Beach, FL 33412 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-09-14
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-21
REINSTATEMENT 2018-02-27
ANNUAL REPORT 2011-03-18
Reg. Agent Resignation 2010-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State