Entity Name: | MAN-O-WAR HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 11 Feb 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 2024 (5 months ago) |
Document Number: | M15000001125 |
FEI/EIN Number |
47-1750846
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 97 W Oak Ave, Panama City, FL, 32401, US |
Mail Address: | 97 W Oak Ave, PANAMA CITY, FL, 32401, US |
ZIP code: | 32401 |
County: | Bay |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DYELL DAVID DPreside | Managing Member | 4404 BAYOU OAKS DRIVE, PANAMA CITY, FL, 32404 |
Panama City Florida | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000043343 | G2 WORKS, LLC | EXPIRED | 2017-04-21 | 2022-12-31 | - | 97 WEST OAK AVE, PANAMA CITY, FL, 32401 |
G15000096145 | JELLYFISH | ACTIVE | 2015-09-18 | 2025-12-31 | - | 97 W OAK AVE, PANAMA CITY, FL, 32401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC NAME CHANGE | 2021-05-28 | MAN-O-WAR HOLDINGS, LLC | - |
REGISTERED AGENT NAME CHANGED | 2019-10-03 | Panama City Florida | - |
REINSTATEMENT | 2019-10-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-28 | 97 W Oak Ave, Panama City, FL 32401 | - |
CHANGE OF MAILING ADDRESS | 2017-03-28 | 97 W Oak Ave, Panama City, FL 32401 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-18 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-03-21 |
LC Name Change | 2021-05-28 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-21 |
REINSTATEMENT | 2019-10-03 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State