Entity Name: | MANASSEH PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MANASSEH PROPERTIES 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: | 07 Mar 2014 (11 years ago) |
Date of dissolution: | 02 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Dec 2022 (2 years ago) |
Document Number: | L14000038434 |
FEI/EIN Number |
46-5045532
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7345 W. SAND LAKE RD, STE 214, ORLANDO, FL, 32819, US |
Mail Address: | 7345 W. SAND LAKE RD, STE 214, ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ MARIA E | Manager | 974 FLOWER FIELDS LN, ORLANDO, FL, 32824 |
MORALES NARCISA E | Manager | 1748 KINGS POINT BLVD, KISSIMMEE, FL, 34744 |
MORALES NARCISA E | Agent | 1748 KINGS POINT BLVD, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-02 | - | - |
LC AMENDMENT | 2021-08-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-07-12 | MORALES, NARCISA ELIZABETH | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-12 | 1748 KINGS POINT BLVD, KISSIMMEE, FL 34744 | - |
LC AMENDMENT | 2019-07-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 7345 W. SAND LAKE RD, STE 214, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 7345 W. SAND LAKE RD, STE 214, ORLANDO, FL 32819 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-02 |
ANNUAL REPORT | 2022-01-24 |
LC Amendment | 2021-08-26 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-02-22 |
LC Amendment | 2019-07-12 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State