Search icon

MANCINI REAL ESTATE DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: MANCINI REAL ESTATE DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANCINI REAL ESTATE DEVELOPMENT, 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: 03 Jul 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 May 2018 (7 years ago)
Document Number: L15000113938
FEI/EIN Number NOT APPLICABLE

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

Address: 3460 SW 11 ST, DEERFIELD BEACH, FL, 33442, US
Mail Address: 3460 SW 11 ST, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANCINI ANTHONY Authorized Member 3460 SW 11 ST, DEERFIELD BEACH, FL, 33442
MANCINI JEFFREY Authorized Member 371 ROYAL PALM WAY, BOCA RATON, FL, 33432
MANCINI CAROLINE M Authorized Person 3460 SW 11 ST, DEERFIELD BEACH, FL, 33442
MANCINI LUKE J Authorized Member 3460 SW 11 ST, DEERFIELD BEACH, FL, 33442
MANCINI CAROLINE Agent 371 ROYAL PALM WAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-20 3460 SW 11 ST, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2022-09-20 3460 SW 11 ST, DEERFIELD BEACH, FL 33442 -
LC NAME CHANGE 2018-05-22 MANCINI REAL ESTATE DEVELOPMENT, LLC -
REINSTATEMENT 2017-08-02 - -
REGISTERED AGENT NAME CHANGED 2017-08-02 MANCINI, CAROLINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-11
LC Name Change 2018-05-22
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-08-02
Florida Limited Liability 2015-07-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State