Search icon

MANNING'S PRO. SERVICES "LLC" - Florida Company Profile

Company Details

Entity Name: MANNING'S PRO. SERVICES "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANNING'S PRO. SERVICES "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: 05 Oct 2015 (10 years ago)
Date of dissolution: 03 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Aug 2020 (5 years ago)
Document Number: L15000169379
FEI/EIN Number 47-5242484

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

Address: 1707 SE 48TH TERRACE, GAINESVILLE, FL, 32641, US
Mail Address: 1707 Se 48th Terrace, GAINESVILLE, FL, 32641, US
ZIP code: 32641
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANNING EUGENE JJR President 515 NE 25TH ST, GAINESVILLE, FL, 32641
MANNING EUGENE JJR Agent 1713 Se 48th Terrace, GAINESVILLE, FL, 32641

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2018-02-12 MANNINGS'S PRO. SERVICES "LLC" -
CHANGE OF PRINCIPAL ADDRESS 2017-10-12 1707 SE 48TH TERRACE, GAINESVILLE, FL 32641 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-09 1713 Se 48th Terrace, GAINESVILLE, FL 32641 -
REINSTATEMENT 2017-10-09 - -
CHANGE OF MAILING ADDRESS 2017-10-09 1707 SE 48TH TERRACE, GAINESVILLE, FL 32641 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-03
REINSTATEMENT 2018-10-30
LC Amendment and Name Change 2018-02-12
REINSTATEMENT 2017-10-09
ANNUAL REPORT 2016-03-29
LC Name Change 2016-02-18
Florida Limited Liability 2015-10-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State