Search icon

MANATEE LEE CHARTER FOUNDATION, LLC - Florida Company Profile

Company Details

Entity Name: MANATEE LEE CHARTER FOUNDATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANATEE LEE CHARTER FOUNDATION, 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: 09 Mar 2011 (14 years ago)
Document Number: L11000029367
FEI/EIN Number 275459650

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

Address: 6278 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308, US
Mail Address: 6278 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUTHWEST CHARTER FOUNDATION, INC. Authorized Member -
Haiko Ken Chairman 4145 Cypress Reach Court, Pompano Beach, FL, 33069
Clark Dennis P Vice President 1905 N. Ocean Blvd., Fort Lauderdale, FL, 33305
Wheeler Thomas P Treasurer c/o Law Offices of Levi Williams, P.A., Fort Lauderdale, FL, 33301
Smith Patricia Director 5427 Appledore Lane, Tallahassee, FL, 32309
Sallarulo Paul Director 3301 College Avenue, Fort Lauderdale, FL, 33314
POZZUOLI EDWARD JESQ. Agent TRIPP SCOTT, P.A., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-06 POZZUOLI, EDWARD J, ESQ. -
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 6278 N FEDERAL HWY, SUITE 384, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2017-03-14 6278 N FEDERAL HWY, SUITE 384, FORT LAUDERDALE, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State