Search icon

MIRAN MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: MIRAN MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIRAN MANAGEMENT, 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: 11 Apr 2008 (17 years ago)
Document Number: L08000036691
FEI/EIN Number 262553005

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

Address: 1245 COURT STREET, CLEARWATER, FL, 33756, US
Mail Address: 1245 COURT STREET, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REALBLUE, L.L.C. Manager 1245 COURT STREET, CLEARWATER, FL, 33756
GASSMAN ALAN SEsq. Agent 1245 COURT STREET, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000077672 LARGO TOWN SQUARE EXPIRED 2010-08-19 2015-12-31 - 310 EASTLEIGH DRIVE, BELLEAIR, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-20 1245 COURT STREET, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2021-10-20 1245 COURT STREET, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2021-10-20 GASSMAN, ALAN S, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2021-10-20 1245 COURT STREET, CLEARWATER, FL 33756 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001796821 TERMINATED 1000000555319 PINELLAS 2013-11-20 2033-12-26 $ 619.35 STATE OF FLORIDA0048257

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-30
AMENDED ANNUAL REPORT 2021-10-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-08-02
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-07-18
ANNUAL REPORT 2016-05-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State