Search icon

MANGO QUEEN QUARTERS LLC - Florida Company Profile

Company Details

Entity Name: MANGO QUEEN QUARTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANGO QUEEN QUARTERS 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: 29 Dec 2015 (9 years ago)
Date of dissolution: 30 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2024 (4 months ago)
Document Number: L16000000186
FEI/EIN Number 81-1547865

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

Address: 3426 Hancock Bridge Pkwy, North Fort Myers, FL, 33903, US
Mail Address: P O BOX 367, MATLACHA, FL, 33993, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILBERG LEOMA G Authorized Member P O BOX 367, MATLACHA, FL, 33993
SILBERG MICHAEL J Authorized Member P O BOX 367, MATLACHA, FL, 33993
SILBERG LEOMA G Agent 3426 Hancock Bridge Pkwy, North Fort Myers, FL, 33903

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 3426 Hancock Bridge Pkwy, #301, North Fort Myers, FL 33903 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 3426 Hancock Bridge Pkwy, #301, North Fort Myers, FL 33903 -
REINSTATEMENT 2022-04-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-22 SILBERG, LEOMA G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-30
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-27
REINSTATEMENT 2022-04-22
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-24
AMENDED ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State