Entity Name: | MENDOCINO PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MENDOCINO 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: | 06 May 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L15000080759 |
FEI/EIN Number |
81-2248390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13637 Deering Bay Dr, coral gables, FL, 33158, US |
Mail Address: | 13637 Deering Bay Dr, coral gables, FL, 33158, US |
ZIP code: | 33158 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLU SANTIAGO R | Manager | 808 BRICKELL KEY DRIVE, MIAMI, FL, 33131 |
BARST SANTIAGO R | Manager | 540 BRICKELL KEY DRIVE, MIAMI, FL, 33131 |
Romero Allu Santiago E | Agent | 540 Brickell Key Dr., Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-20 | 13637 Deering Bay Dr, APT 221, coral gables, FL 33158 | - |
CHANGE OF MAILING ADDRESS | 2022-05-20 | 13637 Deering Bay Dr, APT 221, coral gables, FL 33158 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-18 | 540 Brickell Key Dr., Apt 1227, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-18 | Romero Allu, Santiago E | - |
LC STMNT OF AUTHORITY | 2017-08-03 | - | - |
LC AMENDMENT AND NAME CHANGE | 2016-02-22 | MENDOCINO PROPERTIES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
CORLCAUTH | 2017-08-03 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-23 |
LC Amendment and Name Change | 2016-02-22 |
Florida Limited Liability | 2015-05-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State