Search icon

5002 S MANHATTAN SP LLC - Florida Company Profile

Company Details

Entity Name: 5002 S MANHATTAN SP 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: 16 Feb 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Feb 2024 (a year ago)
Document Number: M17000001381
FEI/EIN Number 81-5388220

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

Address: C/O William Warren Group, 100 Wilshire Blvd Suite 400, Santa Monica, CA, 90401, US
Mail Address: CO William Warren Group, 100 Wilshire Blvd, Santa Monica, CA, 90401, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PORTER CLARK Managing Member CO William Warren Group, Santa Monica, CA, 90401
HOBIN WILLIAM Managing Member CO William Warren Group, SANTA MONICA, CA, 90401
HOBIN TIMOTHY Managing Member CO William Warren Group, SANTA MONICA, CA, 90401
FILEJET INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000126129 STORQUEST-TAMPA/S. MANHATTAN AVE ACTIVE 2024-10-11 2029-12-31 - 100 WILSHIRE BLVD, STE. 400, SANTA MONICA, CA, 90401

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-02-19 - -
REGISTERED AGENT NAME CHANGED 2024-02-19 FILEJET INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 625 E. TWIGGS ST., STE. 110, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 C/O William Warren Group, 100 Wilshire Blvd Suite 400, Suite 400, Santa Monica, CA 90401 -
CHANGE OF MAILING ADDRESS 2024-02-12 C/O William Warren Group, 100 Wilshire Blvd Suite 400, Suite 400, Santa Monica, CA 90401 -

Documents

Name Date
CORLCRACHG 2024-02-19
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-01
AMENDED ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-12
Foreign Limited 2017-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State