Search icon

MENDOCINO PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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