Entity Name: | MMJ REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MMJ REAL ESTATE, 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: |
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: | 08 Nov 2002 (22 years ago) |
Date of dissolution: | 14 Jun 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Jun 2022 (3 years ago) |
Document Number: | L02000030007 |
FEI/EIN Number |
743068829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12466 W. ATLANTIC BLVD, CORAL SPRINGS, FL, 33071, US |
Mail Address: | 12466 W. ATLANTIC BLVD, CORAL SPRINGS, FL, 33071, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KARP STEVEN Y | Managing Member | 12466 W. ATLANTIC BLVD., CORAL SPRINGS, FL, 33071 |
MELAMED ELLIOT S | Managing Member | 12466 W. ATLANTIC BLVD., CORAL SPRINGS, FL, 33071 |
KARP STEVEN Y | Agent | 12466 W. ATLANTIC BLVD., CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-06-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 12466 W. ATLANTIC BLVD, CORAL SPRINGS, FL 33071 | - |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 12466 W. ATLANTIC BLVD, CORAL SPRINGS, FL 33071 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 12466 W. ATLANTIC BLVD., CORAL SPRINGS, FL 33071 | - |
REGISTERED AGENT NAME CHANGED | 2004-02-05 | KARP, STEVEN Y | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-06-14 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State