Entity Name: | MENDOCINO PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 May 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L15000080759 |
FEI/EIN Number | 81-2248390 |
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 |
---|---|---|
Romero Allu Santiago E | Agent | 540 Brickell Key Dr., Miami, FL, 33131 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-20 | 13637 Deering Bay Dr, APT 221, coral gables, FL 33158 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-20 | 13637 Deering Bay Dr, APT 221, coral gables, FL 33158 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-18 | 540 Brickell Key Dr., Apt 1227, Miami, FL 33131 | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-18 | Romero Allu, Santiago E | No data |
LC STMNT OF AUTHORITY | 2017-08-03 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2016-02-22 | MENDOCINO PROPERTIES, LLC | No data |
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 Feb 2025
Sources: Florida Department of State