Search icon

MANTON HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MANTON HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANTON HOLDINGS, 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: 22 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2015 (10 years ago)
Document Number: L13000059078
FEI/EIN Number 46-2758304

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

Address: 2298 Lakeland Hills Blvd, LAKELAND, FL, 33805, US
Mail Address: 2298 Lakeland Hills Blvd, Lakeland, FL, 33805-2908, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DANIEL M Managing Member 2298 Lakeland Hills Blvd, LAKELAND, FL, 33805
Smith Amanda D Auth 2298 Lakeland Hills Blvd, Lakeland, FL, 338052908
SMITH KEITH CESQ. Agent One Lake Morton Dr, Lakeland, FL, 33801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 2298 Lakeland Hills Blvd, LAKELAND, FL 33805 -
CHANGE OF MAILING ADDRESS 2022-03-08 2298 Lakeland Hills Blvd, LAKELAND, FL 33805 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 One Lake Morton Dr, Lakeland, FL 33801 -
REINSTATEMENT 2015-02-05 - -
REGISTERED AGENT NAME CHANGED 2015-02-05 SMITH, KEITH C, ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-07-07

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25482.00
Total Face Value Of Loan:
25482.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25482
Current Approval Amount:
25482
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25657.23

Date of last update: 03 Jun 2025

Sources: Florida Department of State