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. |
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 |
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 |
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 | - | - |
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