Search icon

MMS PROPERTIES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MMS PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MMS PROPERTIES, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Dec 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L01000020818
FEI/EIN Number 202381106

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

Address: 4984 CEDAR OAK WAY, SARASOTA, FL, 34233, US
Mail Address: 4984 CEDAR OAK WAY, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MICHAEL M Agent 4984 CEDAR OAK WAY, SARASOTA, FL, 34233
SMITH MICHAEL M President 5077 FRUITVILLE RD #420, SARASOTA, FL, 34232
SMITH MICHAEL M Vice President 5077 FRUITVILLE RD #420, SARASOTA, FL, 34232
SMITH MICHAEL M Secretary 5077 FRUITVILLE RD #420, SARASOTA, FL, 34232
SMITH MICHAEL M Treasurer 5077 FRUITVILLE RD #420, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-06-18 - -
REGISTERED AGENT ADDRESS CHANGED 2012-06-18 4984 CEDAR OAK WAY, SARASOTA, FL 34233 -
CHANGE OF PRINCIPAL ADDRESS 2012-06-18 4984 CEDAR OAK WAY, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2012-06-18 4984 CEDAR OAK WAY, SARASOTA, FL 34233 -
CANCEL ADM DISS/REV 2008-12-05 - -
REGISTERED AGENT NAME CHANGED 2008-12-05 SMITH, MICHAEL M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
LC Amendment 2012-06-18
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-02-28
Address Change 2010-11-08
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-08-28
REINSTATEMENT 2008-12-05
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-06-01
ANNUAL REPORT 2005-05-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State