Entity Name: | LLC MANAGEMENT COMPANY OF MASSACHUSETTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Mar 2013 (12 years ago) |
Date of dissolution: | 16 Oct 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Oct 2019 (5 years ago) |
Document Number: | F13000000969 |
FEI/EIN Number | 04-3407401 |
Address: | 55 CAMBRIDGE PKWY #200, CAMBRIDGE, MA 02142 |
Mail Address: | 55 CAMBRIDGE PKWY #200, CAMBRIDGE, MA 02142 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
REALEJO, KELLY | Director | 55 CAMBRIDGE PKWY #200, CAMBRIDGE, MA 02142 |
DEMARCO, MICHAEL J | Director | 55 CAMBRIDGE PKWY #200, CAMBRIDGE, MA 02142 |
Name | Role | Address |
---|---|---|
REALEJO, KELLY | President | 55 CAMBRIDGE PKWY #200, CAMBRIDGE, MA 02142 |
Name | Role | Address |
---|---|---|
DEMARCO, MICHAEL J | Treasurer | 55 CAMBRIDGE PKWY #200, CAMBRIDGE, MA 02142 |
Name | Role | Address |
---|---|---|
MATZKIN, JOSEPH H | Secretary | 55 CAMBRIDGE PKWY #200, CAMBRIDGE, MA 02142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-10-16 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
WITHDRAWAL | 2019-10-16 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-22 |
Foreign Profit | 2013-03-04 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State