Search icon

LE MANIFESTE LLC - Florida Company Profile

Company Details

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

LE MANIFESTE 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: 28 Jun 2013 (12 years ago)
Document Number: L13000093294
FEI/EIN Number 84-3376989

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

Address: 301 W Atlantic Avenue Suite O-5, c/o Front Porch Real Estate, Delray Beach, FL, 33444, US
Mail Address: 301 W Atlantic Avenue Suite O-5, c/o Front Porch Real Estate, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Campbell Karen Auth 301 W Atlantic Avenue Suite O-5, Delray Beach, FL, 33444
KRENDL TUNDE Officer Rakoczi Ut 44, Budapest, Hu, 1028
Campbell Karen Agent 301 W Atlantic Avenue Suite O-5, Delray Beach, FL, 33444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 301 W Atlantic Avenue Suite O-5, c/o Front Porch Real Estate, Delray Beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2023-02-08 301 W Atlantic Avenue Suite O-5, c/o Front Porch Real Estate, Delray Beach, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 301 W Atlantic Avenue Suite O-5, c/o Front Porch Real Estate, Delray Beach, FL 33444 -
REGISTERED AGENT NAME CHANGED 2021-03-02 Campbell, Karen -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State