Entity Name: | MANTILLA-WOLF LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MANTILLA-WOLF 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: | 19 Dec 2007 (17 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: | L07000125685 |
FEI/EIN Number |
680676530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1565 N. PARK DRIVE, WESTON, FL, 33326, US |
Mail Address: | 1565 N. PARK DRIVE, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANTILLA LUIS | Managing Member | 1565 N. PARK DRIVE, WESTON, FL, 33326 |
MANTILLA MARIA FERNANDA | Managing Member | 1565 N. PARK DRIVE, WESTON, FL, 33326 |
MANTILLA JOSE LUIS | Managing Member | 1565 N. PARK DRIVE, WESTON, FL, 33326 |
MATA JOSE | Agent | 1565 N. PARK DRIVE, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-03 | 1565 N. PARK DRIVE, SUITE 100, WESTON, FL 33326 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-03 | 1565 N. PARK DRIVE, SUITE 100, WESTON, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2015-03-03 | 1565 N. PARK DRIVE, SUITE 100, WESTON, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-03 | MATA, JOSE | - |
REINSTATEMENT | 2014-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-05-02 | - | - |
PENDING REINSTATEMENT | 2013-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-03 |
REINSTATEMENT | 2014-10-07 |
REINSTATEMENT | 2013-05-02 |
ANNUAL REPORT | 2009-08-12 |
ANNUAL REPORT | 2008-08-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State