Search icon

MANTIS HAMMERS, LLC - Florida Company Profile

Company Details

Entity Name: MANTIS HAMMERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANTIS HAMMERS, 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: 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

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

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

Key Officers & Management

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
BLANK SCOTT D Agent 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 - 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 -
REGISTERED AGENT NAME CHANGED 2020-01-08 BLANK, SCOTT D -
REGISTERED AGENT ADDRESS CHANGED 2020-01-08 3391 17TH AVE SW, NAPLES, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2013-09-23 3391 17TH AVE SW, NAPLES, FL 34117 -
LC AMENDMENT 2013-09-23 - -
CHANGE OF MAILING ADDRESS 2013-09-23 3391 17TH AVE SW, NAPLES, FL 34117 -
REINSTATEMENT 2011-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

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 Apr 2025

Sources: Florida Department of State