Search icon

MANIFESTAN, LLC

Company Details

Entity Name: MANIFESTAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Mar 2010 (15 years ago)
Document Number: L10000033952
FEI/EIN Number 272169512
Address: 1361 Snell Isle Blvd NE, St. Petersburg, FL, 33704, US
Mail Address: 1361 SNELL ISLE BLVD NE, St Petersburg, FL, 33704, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSON LYNSI Agent 1361 Snell Isle Blvd NE, St. Petersburg, FL, 33704

Manager

Name Role Address
LYNSI ANDERSON Manager 1361 Snell Isle Blvd NE, St. Petersburg, FL, 33704

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000020851 DARLYN LUXE APOTHECARY & CO. EXPIRED 2017-02-26 2022-12-31 No data 224 MARIGOLD DR, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 1361 Snell Isle Blvd NE, St. Petersburg, FL 33704 No data
CHANGE OF MAILING ADDRESS 2021-01-28 1361 Snell Isle Blvd NE, St. Petersburg, FL 33704 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 1361 Snell Isle Blvd NE, St. Petersburg, FL 33704 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000268447 ACTIVE 1000000654503 HILLSBOROU 2015-02-10 2035-02-18 $ 1,156.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000861988 ACTIVE 1000000625341 HILLSBOROU 2014-05-09 2034-08-01 $ 1,767.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000155029 ACTIVE 1000000448865 HILLSBOROU 2013-01-04 2033-01-16 $ 801.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State