Search icon

M&M AUTO WHOLESALERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: M&M AUTO WHOLESALERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M&M AUTO WHOLESALERS, 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: 30 Jan 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 May 2008 (17 years ago)
Document Number: L03000003611
FEI/EIN Number 510449887

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

Mail Address: 625 1ST STREET, VERO BEACH, FL, 32962, US
Address: 625 1ST STREET, Vero Beach, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZZARELLA CHRIS MGRC 2265 7th Ave SE, VERO BEACH, FL, 32962
Mazzarella Kerri Officer 2265 7Th AVE SE, Vero Beach, FL, 32962
MAZZARELLA CHRISTOPHER Agent 625 1ST STREET, VERO BEACH, FL, 32962

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000023221 MAZZARELLA'S AUTO SALES AND SERVICE ACTIVE 2013-03-07 2028-12-31 - 625 1ST STREET, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-01 625 1ST STREET, Vero Beach, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 625 1ST STREET, VERO BEACH, FL 32962 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-06 625 1ST STREET, Vero Beach, FL 32962 -
REGISTERED AGENT NAME CHANGED 2012-07-16 MAZZARELLA, CHRISTOPHER -
LC AMENDMENT 2008-05-23 - -
CANCEL ADM DISS/REV 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-16
AMENDED ANNUAL REPORT 2016-07-05
ANNUAL REPORT 2016-02-02

Date of last update: 01 May 2025

Sources: Florida Department of State