Search icon

FINANCE DEPOT, LLC - Florida Company Profile

Company Details

Entity Name: FINANCE DEPOT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINANCE DEPOT, 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: 22 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000022309
FEI/EIN Number 275134014

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

Address: 15859 S. RIDGELAND AVE, OAK FOREST, IL, 60452, US
Mail Address: 15859 S RIDGELAND AVE, OAK FOREST, IL, 60452, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANCARI FRANK Manager 15859 S. RIDGELAND AVE, OAK FOREST, IL, 60452
MANCARI FRANK President 15859 S. RIDGELAND AVE, OAK FOREST, IL, 60452
MANCARI BARBARA Vice President 15859 S. RIDGELAND AVE, OAK FOREST, IL, 60452
MANCARI CHRISTINE Treasurer 15859 S. RIDGELAND AVE, OAK FOREST, IL, 60452
Reynolds Douglas Agent C/O TRIPP SCOTT, PA, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-02-14 Reynolds, Douglas -
CHANGE OF PRINCIPAL ADDRESS 2015-01-23 15859 S. RIDGELAND AVE, OAK FOREST, IL 60452 -
CHANGE OF MAILING ADDRESS 2014-01-10 15859 S. RIDGELAND AVE, OAK FOREST, IL 60452 -
LC AMENDMENT 2011-07-18 - -

Documents

Name Date
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State