Entity Name: | THE MANATEE BROTHERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE MANATEE BROTHERS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Nov 2009 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L09000107947 |
FEI/EIN Number |
271315087
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 47 BUENA VISTA AVE, 2913, OAK BLUFFS, MA, 02557, US |
Mail Address: | 47 BUENA VISTA AVE, 2913, OAK BLUFFS, MA, 02557, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
REGAN WILLIAM H | Managing Member | 47 BUENA VISTA AVE, OAK BLUFFS, MA, 02557 |
REGAN DENNIS J | Managing Member | 47 BUENA VISTA AVE, OAK BLUFFS, MA, 02557 |
REGAN MARTIN | Managing Member | 13 SAN JOSE DRIVE, PALM COAST, FL, 32137 |
REGAN TERRANCE M | Managing Member | 47 BUENA VISTA AVE, OAK BLUFFS, MA, 02557 |
REGAN JOHN M | Managing Member | 47 BUENA VISTA AVE, OAK BLUFFS, MA, 02557 |
REGAN JOSEPH G | Managing Member | 47 BUENA VISTA AVE, OAK BLUFFS, MA, 02557 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-21 | 47 BUENA VISTA AVE, 2913, OAK BLUFFS, MA 02557 | - |
CHANGE OF MAILING ADDRESS | 2011-02-21 | 47 BUENA VISTA AVE, 2913, OAK BLUFFS, MA 02557 | - |
REINSTATEMENT | 2010-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2020-02-05 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-14 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-02-11 |
ANNUAL REPORT | 2011-02-21 |
REINSTATEMENT | 2010-11-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State