Search icon

LARRY MANESS, LLC - Florida Company Profile

Company Details

Entity Name: LARRY MANESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LARRY MANESS, 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: 15 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2022 (3 years ago)
Document Number: L14000008234
FEI/EIN Number 46-4546057

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

Address: 10402 Se Mehl AVENUE, Arcadia, FL, 34266, US
Mail Address: 10402 Se Mehl AVENUE, Arcadia, FL, 34266, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANESS LARRY WJr Manager 10402 Se Mehl AVENUE, Arcadia, FL, 34266
Maness Stacey K Vice President 10402 Se Mehl AVENUE, Arcadia, FL, 34266
Mundell Gary Agent 217 W Oak Street, Arcadia, FL, 34266

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-20 10402 Se Mehl AVENUE, Arcadia, FL 34266 -
CHANGE OF MAILING ADDRESS 2019-09-20 10402 Se Mehl AVENUE, Arcadia, FL 34266 -
LC AMENDMENT AND NAME CHANGE 2018-11-16 LARRY MANESS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 217 W Oak Street, Suite 301, Arcadia, FL 34266 -
REGISTERED AGENT NAME CHANGED 2017-05-01 Mundell, Gary -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-09
REINSTATEMENT 2022-03-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-09-20
LC Amendment and Name Change 2018-11-16
ANNUAL REPORT 2018-09-10
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State