Search icon

MANDEVILLE LLC - Florida Company Profile

Company Details

Entity Name: MANDEVILLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANDEVILLE 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: 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: 25 Jun 2014 (11 years ago)
Date of dissolution: 14 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2022 (2 years ago)
Document Number: L14000102611
FEI/EIN Number 47-1209302

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

Address: 712 60TH ST NW, Bradenton, FL, 34209, US
Mail Address: 712 60TH ST NW, Bradenton, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANDEVILLE REBEKAH A Manager 428 N LEMON AVE., SARASOTA, FL, 34236
MANDEVILLE NATHANIEL A Manager 428 N LEMON AVE., SARASOTA, FL, 34236
MANDEVILLE CARA M Manager 428 N LEMON AVE., SARASOTA, FL, 34236
MANDEVILLE REBEKAH A Agent 428 N Lemon Ave, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-17 712 60TH ST NW, Bradenton, FL 34209 -
CHANGE OF MAILING ADDRESS 2022-08-17 712 60TH ST NW, Bradenton, FL 34209 -
LC AMENDMENT 2017-04-07 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-29 428 N Lemon Ave, SARASOTA, FL 34236 -
LC DISSOCIATION MEM 2016-10-17 - -
REGISTERED AGENT NAME CHANGED 2016-09-23 MANDEVILLE, REBEKAH A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-14
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-07
LC Amendment 2017-04-07
ANNUAL REPORT 2017-01-29
CORLCDSMEM 2016-10-17
ANNUAL REPORT 2016-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State