Search icon

5861 NW 199 ST LLC - Florida Company Profile

Company Details

Entity Name: 5861 NW 199 ST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5861 NW 199 ST 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: 09 Dec 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000205561
FEI/EIN Number APPLIED FOR

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

Address: 17031 SW 63 Mnr, Southwest Ranches, FL, 33331, US
Mail Address: 17031 SW 63 Mnr, Southwest Ranches, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANRIQUE PATRICIA E Authorized Member 17031 SW 63 Mnr, Southwest Ranches, FL, 33331
VIERA EDUARDO Authorized Member 2521 GOLF VIEW DR, WESTON, FL, 33327
CLAUSSEN GEORGE Authorized Member 17031 SW 63 Mnr, Southwest Ranches, FL, 33331
MANRIQUE PATRICIA E Agent 17031 SW 63 Mnr, Southwest Ranches, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 17031 SW 63 Mnr, Southwest Ranches, FL 33331 -
CHANGE OF MAILING ADDRESS 2017-04-21 17031 SW 63 Mnr, Southwest Ranches, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 17031 SW 63 Mnr, Southwest Ranches, FL 33331 -
REGISTERED AGENT NAME CHANGED 2016-11-10 MANRIQUE, PATRICIA E -
REINSTATEMENT 2016-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-21
REINSTATEMENT 2016-11-10
Florida Limited Liability 2015-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State