Search icon

MANDY SIEGEL, LLC - Florida Company Profile

Company Details

Entity Name: MANDY SIEGEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANDY SIEGEL, 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: 24 Apr 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Oct 2014 (11 years ago)
Document Number: L14000066929
FEI/EIN Number 46-5500205

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

Address: 6300 ANGUS RD, Lake Worth, FL, 33467, US
Mail Address: P.O. BOX 740688, BOYNTON BEACH, FL, 33474, UN
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Siegel Mandy A President 6300 ANGUS RD, Lake Worth, FL, 33467
SIEGEL MANDY A Agent 6300 ANGUS RD, Lake Worth, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000009382 THE PROPERTY XPERTS ACTIVE 2023-01-20 2028-12-31 - PO BOX 740688, BOYNTON BEACH, FL, 33474
G17000113401 THE PROPERTY XPERTS EXPIRED 2017-10-13 2022-12-31 - P.O. BOX 740688, BOYNTON BEACH, FL, 33474
G17000058279 SIEGEL LUXURY HOMES EXPIRED 2017-05-24 2022-12-31 - PO BOX 740688, BOYNTON BEACH, FL, 33473

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-09 6300 ANGUS RD, Lake Worth, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 6300 ANGUS RD, Lake Worth, FL 33467 -
LC NAME CHANGE 2014-10-16 MANDY SIEGEL, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-08-25

Date of last update: 03 May 2025

Sources: Florida Department of State