Search icon

MANOMAY LLC - Florida Company Profile

Company Details

Entity Name: MANOMAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANOMAY 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 Oct 2010 (14 years ago)
Date of dissolution: 26 Jul 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2019 (6 years ago)
Document Number: L10000110745
FEI/EIN Number 273752210

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

Address: 1275 W. Granada Blvd., ORMOND BEACH, FL, 32174, US
Mail Address: 1275 W. Granada Blvd., ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLESPIE JOSEPH G Agent 1275 W. Granada Blvd., ORMOND BEACH, FL, 32174
JNHRSA ALTAMONTE, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000080552 ALTAMONTE HOTEL AND SUITES EXPIRED 2016-08-04 2021-12-31 - 230 W. SR 436, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 1275 W. Granada Blvd., Ste. 3B, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2016-04-01 1275 W. Granada Blvd., Ste. 3B, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 1275 W. Granada Blvd., Ste. 3B, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2014-12-08 GILLESPIE, JOSEPH G -
LC DISSOCIATION MEM 2014-12-08 - -
LC AMENDMENT 2014-12-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000601736 TERMINATED 1000000720827 SEMINOLE 2016-08-25 2036-09-09 $ 45,876.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000235972 TERMINATED 1000000708623 SEMINOLE 2016-03-21 2036-04-06 $ 54,326.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
LC Voluntary Dissolution 2019-07-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-06-11
CORLCDSMEM 2014-12-08
LC Amendment 2014-12-08
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State