Entity Name: | MMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MMS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 13 Nov 2000 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2001 (23 years ago) |
Document Number: | L00000014297 |
FEI/EIN Number |
651083254
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3069 South McCall Road, ENGLEWOOD, FL, 34223, US |
Mail Address: | 3069 South McCall Road, ENGLEWOOD, FL, 34224, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON MICHAEL W | Managing Member | PO Box 447, Nokomis, FL, 34274 |
Solano Ricardo | Agent | 3069 S McCall Rd., ENGLEWOOD, FL, 34224 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000109021 | ENGLEWOOD EVENT CENTER | EXPIRED | 2012-11-10 | 2017-12-31 | - | C/O MARINE DYNAMICS, 3340 PLACIDA ROAD, ENGLEWOOD, FL, 34224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-25 | Solano, Ricardo | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 3069 S McCall Rd., ENGLEWOOD, FL 34224 | - |
CHANGE OF MAILING ADDRESS | 2018-03-01 | 3069 South McCall Road, ENGLEWOOD, FL 34223 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-24 | 3069 South McCall Road, ENGLEWOOD, FL 34223 | - |
REINSTATEMENT | 2001-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-06-03 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 02 May 2025
Sources: Florida Department of State