Entity Name: | MANHATTAN CAPITAL PARTNERS, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MANHATTAN CAPITAL PARTNERS, L.C. 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. |
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: | 20 May 1997 (28 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | L97000000555 |
FEI/EIN Number |
651006470
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4833 OKEECHOBEE BLVD.,, SUITE 107, WEST PALM BEACH, FL, 33417 |
Mail Address: | 4833 OKEECHOBEE BLVD.,, SUITE 107, WEST PALM BEACH, FL, 33417 |
ZIP code: | 33417 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DISTASIO MARK | Managing Member | 4833 OKEECHOBEE BLVD., SUITE 107, WEST PALM BEACH, FL, 33417 |
DISTASIO MARK | Agent | 4833 OKEECHOBEE BLVD., WEST PALM BEACH, FL, 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-03 | 4833 OKEECHOBEE BLVD., SUITE 107, WEST PALM BEACH, FL 33417 | - |
REGISTERED AGENT NAME CHANGED | 2010-05-03 | DISTASIO, MARK | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 4833 OKEECHOBEE BLVD.,, SUITE 107, WEST PALM BEACH, FL 33417 | - |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 4833 OKEECHOBEE BLVD.,, SUITE 107, WEST PALM BEACH, FL 33417 | - |
REINSTATEMENT | 2005-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2002-01-22 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2001-08-23 | - | - |
REINSTATEMENT | 2000-05-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000053947 | LAPSED | 502005CA003664XXXXMBAA | PALM BEACH COUNTY | 2010-06-09 | 2016-01-28 | $500,000.00 | JOHN M. KOENIG, JR. ESQ.,C/O ADORNO & YOSS, P.A., SEE ATTACHED IMAGE FOR SECOND CREDITOR, 120 SOUTH OLIVE AVENUE, SUITE 403, WEST PALM BEACH, FL. 33401 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-26 |
REINSTATEMENT | 2005-10-03 |
ANNUAL REPORT | 2002-01-22 |
Admin. Diss. for Reg. Agent | 2001-08-23 |
Reg. Agent Resignation | 2001-05-14 |
Reinstatement | 2000-05-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State