Entity Name: | MANHATTAN PROJECT FILMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MANHATTAN PROJECT FILMS, 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: |
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: | 13 Oct 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2022 (3 years ago) |
Document Number: | L08000096521 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7909 Venture center way Unit 9112, Boynton Beach, FL, 33437, US |
Mail Address: | 7909 Venter Center Way Unit 9112, BOYNTON BEACH, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shkreli Luke M | Authorized Member | 7909 Venture center way Unit, Boynton Beach, FL, 33437 |
Shkreli Vincent M | Vice Operating Manager | 7909 Venture center way Unit, Boynton Beach, FL, 33437 |
SHKRELI Lauren F | Secretary | 7909 Venter Center Way, BOYNTON BEACH, FL, 33437 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-08 | 7909 Venture center way Unit 9112, Boynton Beach, FL 33437 | - |
CHANGE OF MAILING ADDRESS | 2021-04-08 | 7909 Venture center way Unit 9112, Boynton Beach, FL 33437 | - |
REINSTATEMENT | 2020-04-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-16 | SPIEGEL & UTRERA, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-24 |
REINSTATEMENT | 2022-09-30 |
ANNUAL REPORT | 2021-04-08 |
REINSTATEMENT | 2020-04-16 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State