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