Entity Name: | MANIFEST DESIGN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MANIFEST DESIGN, 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. |
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: | 31 Oct 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000153796 |
FEI/EIN Number |
46-4035957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12305 RIVERFALLS CT., BOCA RATON, FL, 33428, US |
Mail Address: | 12305 RIVERFALLS CT., BOCA RATON, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE VITO MILAN E | President | 12305 RIVERFALLS CT., BOCA RATON, FL, 33428 |
DE VITO MILAN E | Agent | 12305 RIVERFALLS CT., BOCA RATON, FL, 33428 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000108823 | MANIFEST | EXPIRED | 2013-11-05 | 2018-12-31 | - | 5454 NW 52 AVE, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-30 | 12305 RIVERFALLS CT., BOCA RATON, FL 33428 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-16 | 12305 RIVERFALLS CT., BOCA RATON, FL 33428 | - |
CHANGE OF MAILING ADDRESS | 2016-11-16 | 12305 RIVERFALLS CT., BOCA RATON, FL 33428 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-02-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State