Search icon

3V MENA KITCHEN & BATH CABINETS, LLC - Florida Company Profile

Company Details

Entity Name: 3V MENA KITCHEN & BATH CABINETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3V MENA KITCHEN & BATH CABINETS, 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: 15 Aug 2017 (8 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 25 Feb 2022 (3 years ago)
Document Number: L17000173820
FEI/EIN Number 82-2487686

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

Address: 202 CASTILE CIRCLE, Panama City Beach, FL, 32413, US
Mail Address: 202 CASTILE CIRCLE, Panama City Beach, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENA VICTOR Manager 202 CASTILE CIRCLE, Panama City Beach, FL, 32413
MENA VICTOR Agent 202 CASTILE CIRCLE, Panama City Beach, FL, 32413

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 2140 NW 93 TER, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2025-02-07 2140 NW 93 TER, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 2140 NW 93 TER, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 202 CASTILE CIRCLE, Panama City Beach, FL 32413 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 202 CASTILE CIRCLE, Panama City Beach, FL 32413 -
CHANGE OF MAILING ADDRESS 2024-02-23 202 CASTILE CIRCLE, Panama City Beach, FL 32413 -
LC DISSOCIATION MEM 2022-02-25 - -
LC AMENDMENT 2018-09-05 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-22
CORLCDSMEM 2022-02-25
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-14
LC Amendment 2018-09-05
ANNUAL REPORT 2018-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State