Search icon

EFFECTIVE MANAGEMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: EFFECTIVE MANAGEMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EFFECTIVE MANAGEMENT GROUP 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 Dec 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Jul 2023 (2 years ago)
Document Number: L17000255933
FEI/EIN Number 82-3772917

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

Address: 5057 IRON HORSE WAY, AVE MARIA, FL, 34142, US
Mail Address: 5057 IRON HORSE WAY, AVE MARIA, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILANES MANUEL MSR Manager 5057 IRON HORSE WAY, AVE MARIA, FL, 34142
MILANES MANUEL Agent 5057 IRON HORSE WAY, AVE MARIA, FL, 34142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000091007 SIBLARY W7 CORP. ACTIVE 2022-08-02 2027-12-31 - 7600 SOUTHLAND BLVD, SUITE 100-ES320, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-10 MILANES, MANUEL -
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 5057 IRON HORSE WAY, AVE MARIA, FL 34142 -
LC AMENDMENT 2023-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 5057 IRON HORSE WAY, AVE MARIA, FL 34142 -
CHANGE OF MAILING ADDRESS 2023-02-21 5057 IRON HORSE WAY, AVE MARIA, FL 34142 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-10
LC Amendment 2023-07-31
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-16
AMENDED ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State