Search icon

MANZANO LLC

Company Details

Entity Name: MANZANO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Sep 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Mar 2012 (13 years ago)
Document Number: L08000086407
FEI/EIN Number 263383691
Address: 311 FLAGLER AVE, SUITE 101, NEW SMYRNA BEACH, FL, 32169
Mail Address: 311 FLAGLER AVE, SUITE 101, NEW SMYRNA BEACH, FL, 32169
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
THOMPSON ANGELA Agent 1982 S.R. 44 #308, NEW SMYRNA BEACH, FL, 32168

Managing Member

Name Role Address
THOMPSON BRIAN Managing Member 1982 S.R. 44, NEW SMYRNA BEACH, FL, 32168
THOMPSON ANGELA Managing Member 1982 S.R. 44, NEW SMYRNA BEACH, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000178860 MANZANO'S EXPIRED 2009-11-25 2014-12-31 No data 120ANORTH WOODLAND BLVD., DELAND, FL, 32720
G09091900095 MANZANO FINE FOODS EXPIRED 2009-04-01 2014-12-31 No data 311 FLAGLER AVE, SUITE 101, NEW SMYRNA BEACH, FL, 32139

Events

Event Type Filed Date Value Description
LC AMENDMENT 2012-03-20 No data No data
REGISTERED AGENT NAME CHANGED 2012-03-20 THOMPSON, ANGELA No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-20 1982 S.R. 44 #308, NEW SMYRNA BEACH, FL 32168 No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-04 311 FLAGLER AVE, SUITE 101, NEW SMYRNA BEACH, FL 32169 No data
CHANGE OF MAILING ADDRESS 2009-05-04 311 FLAGLER AVE, SUITE 101, NEW SMYRNA BEACH, FL 32169 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-31
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State