Search icon

MMJC4 LLC - Florida Company Profile

Company Details

Entity Name: MMJC4 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MMJC4 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: 07 Jul 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000050433
FEI/EIN Number 201395958

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

Address: 5559 Sugarmill Court, Delray Beach, FL, 33454, US
Mail Address: 5559 Sugarmill Court, Delray Beach, FL, 33454, US
ZIP code: 33454
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEICH MARTIN Manager 8 AMY RD, WASHINGTONVILLE, NY, 10992
TEICH MINDY Manager 8 AMY RD, WASHINGTONVILLE, NY, 10992
PIETSCH JOHN Manager 100 MAPLE AVE, MONROE, NY, 10950
PIETSCH CATHERINE Manager 100 MAPLE AVE, NEW YORK, NY, 10950
HEILWEIL MILTON Manager 7963 SAILBOAT KEY BLVD, SOUTH PASADENA, FL, 33707
HEILWEIL DEBORAH Manager 7963 SAILBOAT KEY BLVD, SOUTH PASADENA, FL, 33707
Teich Mindy Agent 5559 Sugarmill Court, Delray Beach, FL, 33454

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 5559 Sugarmill Court, Delray Beach, FL 33454 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-18 5559 Sugarmill Court, Delray Beach, FL 33454 -
CHANGE OF MAILING ADDRESS 2019-02-18 5559 Sugarmill Court, Delray Beach, FL 33454 -
REGISTERED AGENT NAME CHANGED 2019-02-18 Teich, Mindy -
REINSTATEMENT 2018-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-02-18
REINSTATEMENT 2018-06-20
REINSTATEMENT 2010-09-13
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2005-02-14
Florida Limited Liabilites 2004-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State