Entity Name: | NORTH MANATEE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 29 Jun 2005 (20 years ago) |
Date of dissolution: | 27 Oct 2015 (10 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 27 Oct 2015 (10 years ago) |
Document Number: | M05000003615 |
FEI/EIN Number |
203032306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5439 BEAUMONT CENTER BOULEVARD, SUITE 1050, TAMPA, FL, 33634 |
Mail Address: | 4090-A LAFAYETTE CENTER DRIVE, CHANTILLY, VA, 20151 |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MSHOV HOLDING COMPANY, L.L.C. | Managing Member | 4090-A LAFAYETTE CENTER DRIVE, CHANTILLY, VA, 20151 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2015-10-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-07-17 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-07-17 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-23 | 5439 BEAUMONT CENTER BOULEVARD, SUITE 1050, TAMPA, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 2012-04-23 | 5439 BEAUMONT CENTER BOULEVARD, SUITE 1050, TAMPA, FL 33634 | - |
CANCEL ADM DISS/REV | 2008-10-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000839339 | LAPSED | 2009 CA 4854 | CIR CRT 12TH JUDI CIR MANATEEE | 2010-07-08 | 2015-08-11 | $13,619,645.07 | THE FEDERAL DEPOSIT INSURANCE CORPORATION,, AS A RECEIVER FOR AM TRUST BANK, 1801 EAST 9TH STREET, CLEVELAND, OH 44114 |
Name | Date |
---|---|
LC Withdrawal | 2015-10-27 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-25 |
Reg. Agent Change | 2013-07-17 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-04-30 |
REINSTATEMENT | 2008-10-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State