Search icon

MANAGEMENT CONTROLS, LLC - Florida Company Profile

Company Details

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

MANAGEMENT CONTROLS, 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: 01 May 2009 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Jun 2010 (15 years ago)
Document Number: L09000042478
FEI/EIN Number 264784816

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

Address: 221 SIMONTON STREET, KEY WEST, FL, 33040, US
Mail Address: PO BOX 2058, AUBURN, ME, 04211, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300N7ZY8JK17DE529 L09000042478 US-FL GENERAL ACTIVE -

Addresses

Legal C/O CARDENAS SUSAN M, 221 SIMONTON STREET, KEY WEST, US-FL, US, 33040
Headquarters 221 Simonton Street, Key West, US-FL, US, 33040

Registration details

Registration Date 2021-12-08
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-12-04
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L09000042478

Key Officers & Management

Name Role Address
BUTEAU DONALD R Managing Member PO BOX 2058, AUBURN, ME, 04211
OROPEZA GREGORY S Agent 221 SIMONTON STREET, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000042402 THE TWISTER COMPANY EXPIRED 2010-05-13 2015-12-31 - PO BOX 2058, AUBURN, ME, 04211
G10000010325 GLOBAL IMPORTERS EXPIRED 2010-02-01 2015-12-31 - PO BOX 2028, AUBURN, ME, 04211
G09000175025 ROOSTER'S COAL FIRED PIZZA & TAP HOUSE EXPIRED 2009-11-13 2014-12-31 - 3100 OVERSEAS HIGHWAY, MM 15 SADDLEBUNCH KEY, KEY WEST, FL, 33040
G09000164174 GYPSY ROOSTER COAL FIRED PIZZERIA & SMOKEHOUSE EXPIRED 2009-10-12 2014-12-31 - 404 SOUTHARD STREET, KEY WEST, FL, 33040
G09000164170 GYPSY ROOSTER NEIGHBORHOOD BAR & GRILL EXPIRED 2009-10-12 2014-12-31 - 3100 OVERSEAS HIGHWAY, MM 15 SADDLEBUNCH KEY, BAY POINT, FL, 33040
G09000157443 GREAT EVENTS CATERING EXPIRED 2009-09-21 2014-12-31 - 925 TRUMAN AVENUE, KEY WEST, FL, 33040
G09000139000 THE CONCH SHACK EXPIRED 2009-07-27 2014-12-31 - PO BOX 4968, KEY WEST, FL, 33041--496

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-15 221 SIMONTON STREET, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2022-09-15 OROPEZA, GREGORY S -
REGISTERED AGENT ADDRESS CHANGED 2022-09-15 221 SIMONTON STREET, KEY WEST, FL 33040 -
MERGER 2010-06-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000105745
CHANGE OF MAILING ADDRESS 2010-05-28 221 SIMONTON STREET, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-02
Reg. Agent Change 2022-09-15
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD DJJ12PUST00018 2011-10-01 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_DJJ12PUST00018_1501_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 3300.00
Current Award Amount 3300.00
Potential Award Amount 3300.00

Description

Title MEETING ROOM RENTAL
NAICS Code 531312: NONRESIDENTIAL PROPERTY MANAGERS
Product and Service Codes X112: LEASE-RENT OF CONF SPACE & FAC

Recipient Details

Recipient MANAGEMENT CONTROLS LLC
UEI L5NCML8K3765
Recipient Address 118 DUVAL ST, KEY WEST, MONROE, FLORIDA, 330406506, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3565945003 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient MANAGEMENT CONTROLS LLC
Recipient Name Raw MANAGEMENT CONTROLS LLC
Recipient Address 3100 OVERSEAS HWY., KEY WEST, MONROE, FLORIDA, 33040-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 03 Apr 2025

Sources: Florida Department of State