Search icon

MANHATTAN PROJECT FILMS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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