Search icon

MANATEE CENTRAL LLC - Florida Company Profile

Company Details

Entity Name: MANATEE CENTRAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANATEE CENTRAL 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: 06 Feb 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Aug 2024 (7 months ago)
Document Number: L17000029349
FEI/EIN Number 81-5322619

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

Address: 515 9TH STREET EAST SUITE 100, BRADENTON, FL, 34208, US
Mail Address: 515 9TH STREET EAST SUITE 100, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKENNA CHRISTOPHER P Manager 515 9th Street East, BRADENTON, FL, 34208
MCKENNA NICOLE Manager 515 9TH STREET EAST SUITE 100, BRADENTON, FL, 34208
McKenna Christopher Agent 515 9th Street East, Bradenton, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000009487 URBAN LOFT ACTIVE 2020-01-21 2025-12-31 - 902 MANATEE AVE EAST, SUITE C, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-08-22 - -
CHANGE OF PRINCIPAL ADDRESS 2024-08-22 515 9TH STREET EAST SUITE 100, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2024-08-22 515 9TH STREET EAST SUITE 100, BRADENTON, FL 34208 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 515 9th Street East, Suite 201, Bradenton, FL 34208 -
REGISTERED AGENT NAME CHANGED 2019-01-27 McKenna, Christopher -
LC AMENDMENT 2017-05-30 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
LC Amendment 2024-08-22
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-22
LC Amendment 2017-05-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State