Search icon

MANAGERIAL ASSOCIATES LLC - Florida Company Profile

Company Details

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

MANAGERIAL ASSOCIATES 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: 27 Apr 2011 (14 years ago)
Document Number: L11000049761
FEI/EIN Number APPLIED FOR

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

Address: 1446 Lee Blvd, #253, Lehigh Acres, FL, 33936, US
Mail Address: 1446 Lee Blvd, #253, Lehigh Acres, FL, 33936, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORSEY KAREN L Managing Member 1446 Lee Blvd, #253, Lehigh Acres, FL, 33936
Dorsey Christopher Manager 1446 Lee Blvd, #253, Lehigh Acres, FL, 33936
DORSEY KAREN L Agent 1446 Lee Blvd, #253, Lehigh Acres, FL, 33936

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000124902 MUSIC ESSENTIALS ACTIVE 2024-10-07 2029-12-31 - 540 MERRYWOOD AVENUE, LEHIGH ACRES, FL, 33972
G11000102220 MUSIC ESSENTIALS EXPIRED 2011-10-18 2016-12-31 - 12700 BISCAYNE BLVD, SUITE 206, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1446 Lee Blvd, #253, Lehigh Acres, FL 33936 -
CHANGE OF MAILING ADDRESS 2023-04-28 1446 Lee Blvd, #253, Lehigh Acres, FL 33936 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 1446 Lee Blvd, #253, Lehigh Acres, FL 33936 -
REGISTERED AGENT NAME CHANGED 2020-06-26 DORSEY, KAREN L -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State