Search icon

ACTUAL MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: ACTUAL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACTUAL MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Sep 2021 (4 years ago)
Document Number: L16000216366
FEI/EIN Number 81-4570294

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

Address: 117 WHITTIER LN, WINTERHAVEN, FL, 33884, US
Mail Address: 117 WHITTIER LN, WINTERHAVEN, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASEITEL GABRIEL C Authorized Member 117 WHITTIER LN, WINTERHAVEN, FL, 33884
Haseitel Gabriel C Agent 117 WHITTIER LN, WINTERHAVEN, FL, 33884

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000090867 VOLANDO USA EXPIRED 2017-08-17 2022-12-31 - 2915 SAN REMO CIRCLE, HOMESTEAD, FL, 33035

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 117 WHITTIER LN, WINTERHAVEN, FL 33884 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 117 WHITTIER LN, WINTERHAVEN, FL 33884 -
CHANGE OF MAILING ADDRESS 2023-05-01 117 WHITTIER LN, WINTERHAVEN, FL 33884 -
REGISTERED AGENT NAME CHANGED 2023-05-01 Haseitel, Gabriel Christian -
REINSTATEMENT 2021-09-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-09-03
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-10-09
Florida Limited Liability 2016-11-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State