Search icon

MENACE LLC - Florida Company Profile

Company Details

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

MENACE 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: 26 Jul 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000096745
FEI/EIN Number 460656171

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

Address: 3300 Port Royale Dr n, Apt 321, Fort Lauderdale, FL, 33308, US
Mail Address: 3300 Port Royale Dr n, Apt 321, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON MICHAEL Manager 3300 Port Royale Dr n, Fort Lauderdale, FL, 33308
Johnson Michael J Agent 3300 Port Royale Dr n, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-22 3300 Port Royale Dr n, Apt 321, Fort Lauderdale, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-22 3300 Port Royale Dr n, Apt 321, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2022-09-22 3300 Port Royale Dr n, Apt 321, Fort Lauderdale, FL 33308 -
REINSTATEMENT 2021-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-05-14 - -
REGISTERED AGENT NAME CHANGED 2019-05-14 Johnson , Michael Julian -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-09-22
REINSTATEMENT 2021-03-29
REINSTATEMENT 2019-05-14
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
Florida Limited Liability 2012-07-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State