Search icon

MANGROVE HOSPITALITY, LLC - Florida Company Profile

Company Details

Entity Name: MANGROVE HOSPITALITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANGROVE HOSPITALITY, 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: 18 Mar 2013 (12 years ago)
Date of dissolution: 13 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2016 (9 years ago)
Document Number: L13000040676
FEI/EIN Number 462416179

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

Address: 177 North Causeway, New Smyrna Beach, FL, FL, 32169, US
Mail Address: 500 S HIMES AVE, APT 6, TAMPA, FL, 33609, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE BENJAMIN Managing Member 505 S HIMES AVE, TAMPA, FL, 33609
WHITE KATE Managing Member 500 S HIMES AVE, TAMPA, FL, 33609
WHITE BENJAMIN S Agent 500 SOUTH HIMES AVE, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000100122 JET STREAM FLYBOARDING EXPIRED 2013-10-09 2018-12-31 - 210 EAST DAVIE ST, RALEIGH, NC, 27601

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-30 177 North Causeway, New Smyrna Beach, FL, FL 32169 -
REINSTATEMENT 2014-12-05 - -
CHANGE OF MAILING ADDRESS 2014-12-05 177 North Causeway, New Smyrna Beach, FL, FL 32169 -
REGISTERED AGENT NAME CHANGED 2014-12-05 WHITE, BENJAMIN S -
REGISTERED AGENT ADDRESS CHANGED 2014-12-05 500 SOUTH HIMES AVE, APT 6, TAMPA, FL 33609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-13
ANNUAL REPORT 2015-03-30
REINSTATEMENT 2014-12-05
Florida Limited Liability 2013-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State