Search icon

MANOR CAPITAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MANOR CAPITAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANOR CAPITAL GROUP, 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: 30 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L13000078738
FEI/EIN Number 46-3322295

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

Address: 1000 east hallandale beach blvd, hallandale beach, FL, 33009, US
Mail Address: 1835 east hallandale beach blvd, hallandale beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Elissalt Damian Manager 1000 east hallandale beach blvd, hallandale beach, FL, 33009
Elissalt Damian Agent 1000 east hallandale beach blvd, hallandale beach, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-17 1000 east hallandale beach blvd, suite 5, hallandale beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-17 1000 east hallandale beach blvd, suite 5, hallandale beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2018-05-17 1000 east hallandale beach blvd, suite 5, hallandale beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2018-05-17 Elissalt, Damian -
LC AMENDMENT 2014-10-31 - -
LC AMENDMENT 2014-08-06 - -
LC AMENDMENT 2014-06-11 - -

Documents

Name Date
ANNUAL REPORT 2018-05-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-09
LC Amendment 2014-10-31
LC Amendment 2014-08-06
LC Amendment 2014-06-11
ANNUAL REPORT 2014-04-23
Florida Limited Liability 2013-05-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State