Search icon

MINTO SPW, LLC - Florida Company Profile

Company Details

Entity Name: MINTO SPW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MINTO SPW, 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: 04 Sep 2013 (12 years ago)
Document Number: L13000124938
FEI/EIN Number 46-3578491

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

Address: MINTO COMMUNITIES, LLC, 4400 W SAMPLE ROD, SUITE 200, COCONUT CREEK, FL, 33073, US
Mail Address: MINTO COMMUNITIES, LLC, 4400 W SAMPLE ROD, SUITE 200, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELMONT MICHAEL J MGR; MINTO COMMUNITIES, LLC, COCONUT CREEK, FL, 33073
CARTER JOHN F MGR; MINTO COMMUNITIES, LLC, COCONUT CREEK, FL, 33073
BULLOCK WILLIAM L DIVI MINTO COMMUNITIES, LLC, COCONUT CREEK, FL, 33073
COSTELLO LILLIAM Vice President MINTO COMMUNITIES, LLC, COCONUT CREEK, FL, 33073
SVOPA STEVEN M DIV MINTO COMMUNITIES, LLC, COCONUT CREEK, FL, 33073
CALE BRIAN J Vice President MINTO COMMUNITIES, LLC, COCONUT CREEK, FL, 33073
BELMONT MICHAEL J Agent 4400 W SAMPLE ROAD, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 MINTO COMMUNITIES, LLC, 4400 W SAMPLE ROD, SUITE 200, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2018-03-27 MINTO COMMUNITIES, LLC, 4400 W SAMPLE ROD, SUITE 200, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-20
AMENDED ANNUAL REPORT 2018-05-25
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State