Search icon

A MANDA DUMPSTERS AND HAULING LLC - Florida Company Profile

Company Details

Entity Name: A MANDA DUMPSTERS AND HAULING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A MANDA DUMPSTERS AND HAULING 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: 21 Sep 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000176749
FEI/EIN Number 65-0807488

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

Address: 200 Esplande n, VENICE, FL, 34285, US
Mail Address: 200 Esplanade n, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANDA GARY Authorized Member 200 Esplanade n, VENICE, FL, 34285
MANDA ALYSSA Authorized Member 7356 Finnegan St, PORT CHARLOTTE, FL, 33981
MANDA GARY Agent 200 Esplanade n, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 200 Esplande n, b 10, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2019-02-19 200 Esplande n, b 10, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 200 Esplanade n, b 10, VENICE, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-26
Florida Limited Liability 2016-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2836518501 2021-02-22 0455 PPS 200 The Esplanade N, Venice, FL, 34285-1532
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6740
Loan Approval Amount (current) 6740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34285-1532
Project Congressional District FL-17
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6783.76
Forgiveness Paid Date 2021-10-20
6821448009 2020-06-30 0455 PPP 200 The Esplanade North, Venice, FL, 34285
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6700
Loan Approval Amount (current) 6700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 487365
Servicing Lender Name Hope Enterprise Corporation
Servicing Lender Address 4 Old River Place, Jackson, MS, 39202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34285-0001
Project Congressional District FL-17
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 487365
Originating Lender Name Hope Enterprise Corporation
Originating Lender Address Jackson, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6776.68
Forgiveness Paid Date 2021-10-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State