Search icon

MANHATTAN FLORIDA PROPERTIES NO. 1, LLC - Florida Company Profile

Company Details

Entity Name: MANHATTAN FLORIDA PROPERTIES NO. 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANHATTAN FLORIDA PROPERTIES NO. 1, 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: 25 Nov 2009 (15 years ago)
Date of dissolution: 11 Dec 2019 (5 years ago)
Last Event: LC NOTICE OF DISSOLUTION
Event Date Filed: 11 Dec 2019 (5 years ago)
Document Number: L09000113290
FEI/EIN Number 271471539

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

Address: 3 MacArthur Place, Santa Ana, CA, 92707, US
Mail Address: 3 MacArthur Place, Santa Ana, CA, 92707, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dervishi Brian SEsq. Agent ONE SOUTHEAST THIRD AVENUE, SUITE 1700, MIAMI, FL, 33131
BANC OF CALIFORNIA, NATIONAL ASSOCIATION Authorized Member 3 MacArthur Place, Santa Ana, CA, 92707

Events

Event Type Filed Date Value Description
LC NOTICE OF DISSOLUTION 2019-12-11 - -
VOLUNTARY DISSOLUTION 2019-12-10 - -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-03-29 Dervishi, Brian S, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2017-03-29 3 MacArthur Place, Santa Ana, CA 92707 -
CHANGE OF MAILING ADDRESS 2017-03-29 3 MacArthur Place, Santa Ana, CA 92707 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 ONE SOUTHEAST THIRD AVENUE, SUITE 1700, MIAMI, FL 33131 -
LC AMENDED AND RESTATED ARTICLES 2014-12-11 - -

Documents

Name Date
CORLCNDIS 2019-12-11
VOLUNTARY DISSOLUTION 2019-12-10
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-30
LC Amended and Restated Art 2014-12-11
ANNUAL REPORT 2014-09-26
ANNUAL REPORT 2013-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State