Search icon

MBM HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: MBM HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MBM HOLDINGS, L.L.C. 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: 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: 10 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: L02000014467
FEI/EIN Number 270015411

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

Address: 3201 FLAGLER AVENUE STE. 506, KEY WEST, FL, 33040
Mail Address: 22993 Anne Bonny Lane, Cudjoe Key, FL, 33042, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYERS MARY BETH C Managing Member 22993 Anne Bonny Lane, Cudjoe Key, FL, 33042
MEYERS MARY BETH C Agent 22993 Anne Bonny Lane, Cudjoe Key, FL, 33042

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-06 3201 FLAGLER AVENUE STE. 506, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 22993 Anne Bonny Lane, Cudjoe Key, FL 33042 -
REGISTERED AGENT NAME CHANGED 2017-05-01 MEYERS, MARY BETH CPA -
REINSTATEMENT 2017-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2009-05-06 MBM HOLDINGS, L.L.C. -
LC NAME CHANGE 2008-05-02 MEYERS, HENSLEY AND ASSOCIATES, L.L.C. -
REINSTATEMENT 2006-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-10
REINSTATEMENT 2017-05-01
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State