Search icon

MANSFORD CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: MANSFORD CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MANSFORD CAPITAL 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: 11 Apr 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Feb 2025 (15 days ago)
Document Number: L12000049191
FEI/EIN Number 45-5038660

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

Address: 210 SE 12 CT, POMPANO BEACH, FL 33060
Mail Address: 210 SE 12 CT, POMPANO BEACH, FL 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Botsford, Erik Agent 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202
MANSON, STEVEN J Managing Member 210 SE 12 CT, POMPANO BEACH, FL 33060
BOTSFORD, ERIK R Managing Member 210 SE 12 CT, POMPANO BEACH, FL 33060
BOTSFORD, CHRISTINE A Managing Member 210 SE 12 CT, POMPANO BEACH, FL 33060

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2025-02-11 MANSFORD CAPITAL LLC -
REINSTATEMENT 2023-09-03 - -
REGISTERED AGENT NAME CHANGED 2023-09-03 Botsford, Erik -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2013-04-15 210 SE 12 CT, POMPANO BEACH, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 210 SE 12 CT, POMPANO BEACH, FL 33060 -

Documents

Name Date
LC Name Change 2025-02-11
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-09-03
ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-08-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-08

Date of last update: 22 Feb 2025

Sources: Florida Department of State