Search icon

MANHATTAN CAPITAL PARTNERS, L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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