Search icon

MANOR DRIVE LLC - Florida Company Profile

Company Details

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

MANOR DRIVE 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: 29 May 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000094112
FEI/EIN Number 47-4139374

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

Address: 401 East Las Olas Blvd. Suite 130-197, FORT LAUDERDALE, FL, 33301, US
Mail Address: 401 East Las Olas Blvd. Suite 130-197, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADALA HARI Manager 401 East Las Olas Blvd. Suite 130-197, FORT LAUDERDALE, FL, 33301
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000054825 SFSHELP.COM EXPIRED 2015-06-05 2020-12-31 - 382 NE 191ST STREET #25664, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 401 East Las Olas Blvd. Suite 130-197, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-04-22 401 East Las Olas Blvd. Suite 130-197, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-11
Florida Limited Liability 2015-05-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State