Search icon

MANTIS HAMMERS, LLC

Company Details

Entity Name: MANTIS HAMMERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Jun 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Jan 2020 (5 years ago)
Document Number: L09000058908
FEI/EIN Number 300797793
Address: 3391 17TH AVE SW, NAPLES, FL, 34117, US
Mail Address: 3391 17TH AVE SW, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BLANK SCOTT D Agent 3391 17TH AVE SW, NAPLES, FL, 34117

Managing Member

Name Role Address
BLANK WENDY J Managing Member 3391 17TH AVE SW, NAPLES, FL, 34117
BLANK SCOTT D Managing Member 3391 17TH AVE SW, NAPLES, FL, 34117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000130887 NAPLES SPORT PORT EXPIRED 2009-07-06 2014-12-31 No data 1440 WILDWOOD LAKES BLVD, D-201, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2020-01-08 MANTIS HAMMERS, LLC No data
REGISTERED AGENT NAME CHANGED 2020-01-08 BLANK, SCOTT D No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-08 3391 17TH AVE SW, NAPLES, FL 34117 No data
CHANGE OF PRINCIPAL ADDRESS 2013-09-23 3391 17TH AVE SW, NAPLES, FL 34117 No data
LC AMENDMENT 2013-09-23 No data No data
CHANGE OF MAILING ADDRESS 2013-09-23 3391 17TH AVE SW, NAPLES, FL 34117 No data
REINSTATEMENT 2011-06-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-08
LC Amendment and Name Change 2020-01-08
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State