Search icon

MANGROVE BAY DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: MANGROVE BAY DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANGROVE BAY DEVELOPMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Sep 2014 (11 years ago)
Document Number: L11000017444
FEI/EIN Number 275097534

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

Address: 430 BAYFRONT PLACE, NAPLES, FL, 34102, US
Mail Address: 430 BAYFRONT PLACE, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELPAN-MANGROVE, LLC Manager -
MOLLESTON MARGARET Manager 145 LAKE FRONT CIR, STE. 200, THE WOODLANDS, TX, 77380
GRABINSKI MATTHEW LESQ. Agent 4001 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-10-04 430 BAYFRONT PLACE, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2016-10-04 430 BAYFRONT PLACE, NAPLES, FL 34102 -
LC AMENDMENT 2014-09-10 - -
LC NAME CHANGE 2013-10-07 MANGROVE BAY DEVELOPMENT, LLC -
LC AMENDMENT 2013-04-12 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 4001 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2013-04-12 GRABINSKI, MATTHEW L, ESQ. -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State