Search icon

MANNA AIR LLC - Florida Company Profile

Company Details

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

MANNA AIR 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jun 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Feb 2018 (7 years ago)
Document Number: L15000097589
FEI/EIN Number 47-4389392

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

Address: 5600 SHARON AVENUE, INTERCESSION CITY, FL, 33848, US
Mail Address: 5600 SHARON AVENUE, PO Box 6, INTERCESSION CITY, FL, 33848, US
ZIP code: 33848
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITING JEMIAH Manager P.O. BOX 6, INTERCESSION CITY, FL, 33848
WHITING JOHN Manager P.O. BOX 6, INTERCESSION CITY, FL, 33848
Whiting Jemiah W Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-21 5600 SHARON AVENUE, INTERCESSION CITY, FL 33848 -
LC NAME CHANGE 2018-02-05 MANNA AIR LLC -
REINSTATEMENT 2016-11-29 - -
REGISTERED AGENT NAME CHANGED 2016-11-29 Whiting, Jemiah William -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
LC Name Change 2018-02-05
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-11-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State