Search icon

THE MANATEE BROTHERS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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