Search icon

MANAGE, LLC - Florida Company Profile

Company Details

Entity Name: MANAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANAGE, 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: 30 Jun 2015 (10 years ago)
Document Number: L15000110893
FEI/EIN Number 47-4452507

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

Address: 8320 W. Sunrise Blvd., Plantation, FL, 33322, US
Mail Address: 8320 W. Sunrise Blvd., Plantation, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRAUS & EISLER, P.A. Agent 10081 PINES BLVD STE C, PEMBROKE PINES, FL, 33024
WATSON CARLTON B Manager 8320 W. Sunrise Blvd., Plantation, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000051668 TEND PROPERTY MANAGEMENT ACTIVE 2025-04-16 2030-12-31 - 8320 W. SUNRISE BLVD., STE 215, PLANTATION, FL, 33322
G15000078822 RENTERS WAREHOUSE ELITE ACTIVE 2015-07-30 2025-12-31 - 8320 W. SUNRISE BLVD. STE. 215, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 8320 W. Sunrise Blvd., STE 215, Plantation, FL 33322 -
CHANGE OF MAILING ADDRESS 2022-04-06 8320 W. Sunrise Blvd., STE 215, Plantation, FL 33322 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
Florida Limited Liability 2015-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7812038301 2021-01-28 0455 PPS 901 S Federal Hwy Ste 102, Fort Lauderdale, FL, 33316-1213
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5966.25
Loan Approval Amount (current) 5966.25
Undisbursed Amount 0
Franchise Name Renters Warehouse
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33316-1213
Project Congressional District FL-23
Number of Employees 2
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6016.43
Forgiveness Paid Date 2021-12-08
8405677404 2020-05-18 0455 PPP 901 S FEDERAL HWY STE 102, FORT LAUDERDALE, FL, 33316
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5966.25
Loan Approval Amount (current) 5966.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33316-0001
Project Congressional District FL-23
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6017.74
Forgiveness Paid Date 2021-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State