Search icon

MANNIS OPERATIONS LLC - Florida Company Profile

Company Details

Entity Name: MANNIS OPERATIONS 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: 29 Oct 2018 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Feb 2022 (3 years ago)
Document Number: M18000009742
FEI/EIN Number NOT APPLICABLE

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

Address: 145 Soundings Avenue, Jupiter, FL, 33477, US
Mail Address: 145 Soundings Avenue, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MANNIS OPERATIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 814968329 2024-07-16 MANNIS OPERATIONS LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 5612993621
Plan sponsor’s address 145 SOUNDINGS AVE, SUITE 210, JUPITER, FL, 33477

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing LAUREN KASTRINOS
Valid signature Filed with authorized/valid electronic signature
MANNIS OPERATIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 814968329 2023-05-08 MANNIS OPERATIONS LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 7727135555
Plan sponsor’s address 145 SOUNDINGS AVE, SUITE 210, JUPITER, FL, 33477

Signature of

Role Plan administrator
Date 2023-05-08
Name of individual signing LAUREN KASTRINOS
Valid signature Filed with authorized/valid electronic signature
MANNIS OPERATIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 814968329 2022-04-25 MANNIS OPERATIONS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 7727135555
Plan sponsor’s address 145 SOUNDINGS AVE, SUITE 210, JUPITER, FL, 33477

Signature of

Role Plan administrator
Date 2022-04-25
Name of individual signing LAUREN KASTRINOS
Valid signature Filed with authorized/valid electronic signature
MANNIS OPERATIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 814968329 2021-04-05 MANNIS OPERATIONS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 7727135555
Plan sponsor’s address 145 SOUNDINGS AVE, SUITE 210, JUPITER, FL, 33477

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing DONNA WOHLFARTH
Valid signature Filed with authorized/valid electronic signature
MANNIS OPERATIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 814968329 2020-04-27 MANNIS OPERATIONS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 7727135555
Plan sponsor’s address 145 SOUNDINGS AVE 210, JUPITER, FL, 33477

Signature of

Role Plan administrator
Date 2020-04-27
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Kastrinos Lauren Manager 145 Soundings Avenue, Jupiter, FL, 33477
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 145 Soundings Avenue, Suite 210, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2024-02-13 145 Soundings Avenue, Suite 210, Jupiter, FL 33477 -
LC STMNT OF RA/RO CHG 2022-02-11 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2022-02-11 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2020-11-24 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-07-18
CORLCRACHG 2022-02-11
ANNUAL REPORT 2021-01-30
REINSTATEMENT 2020-11-24
ANNUAL REPORT 2019-02-11
Foreign Limited 2018-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State