Search icon

MNG REAL ESTATE SERVICES, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MNG REAL ESTATE SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MNG REAL ESTATE SERVICES, 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 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2016 (9 years ago)
Document Number: L14000015458
FEI/EIN Number 46-4807694

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

Address: 2111 Breezy Oaks Ct., FLEMING ISLAND, FL, 32003, US
Mail Address: 2111 Breezy Oaks Ct., FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUDDE JEFFREY Manager 2111 Breezy Oaks Ct., FLEMING ISLAND, FL, 32003
NEWMAN MARLA Manager 2111 Breezy Oaks Ct., FLEMING ISLAND, FL, 32003
Newman Marla Agent 2111 Breezy Oaks Ct., FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 2111 Breezy Oaks Ct., FLEMING ISLAND, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 2111 Breezy Oaks Ct., FLEMING ISLAND, FL 32003 -
REGISTERED AGENT NAME CHANGED 2025-02-05 Newman, Marla -
CHANGE OF MAILING ADDRESS 2025-02-05 2111 Breezy Oaks Ct., FLEMING ISLAND, FL 32003 -
REGISTERED AGENT NAME CHANGED 2016-10-11 Griffin, Ali -
REINSTATEMENT 2016-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-06-27 - -
REINSTATEMENT 2015-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-10-11

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13045
Current Approval Amount:
13045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13174.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State