Search icon

MANTILLA-WOLF LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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