Search icon

MENARO, LLC

Company Details

Entity Name: MENARO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2015 (9 years ago)
Document Number: L14000089688
FEI/EIN Number 47-1107763
Address: 28380 Old 41 Road, Suite 4, BONITA SPRINGS, FL, 34135, US
Mail Address: 28380 Old 41 Road, Suite 4, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MENA MARTIN Agent 28380 Old 41 Rd, BONITA SPRINGS, FL, 34135

Chief Executive Officer

Name Role Address
MENA MARTIN Chief Executive Officer 28380 Old 41 Rd., BONITA SPRINGS, FL, 34135

Vice President

Name Role Address
LOUISIANA RONQUILLO Vice President 28380 Old 41 Rd., BONITA SPRINGS, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000067872 COUNTRYWIDE SPIRITWEAR EXPIRED 2014-06-30 2019-12-31 No data 14261 JETPORT LOOP W., UNIT 2, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-01 28380 Old 41 Road, Suite 4, BONITA SPRINGS, FL 34135 No data
CHANGE OF MAILING ADDRESS 2021-03-01 28380 Old 41 Road, Suite 4, BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 28380 Old 41 Rd, Suite 4, BONITA SPRINGS, FL 34135 No data
REINSTATEMENT 2015-11-17 No data No data
REGISTERED AGENT NAME CHANGED 2015-11-17 MENA, MARTIN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-01
REINSTATEMENT 2015-11-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State