Search icon

FMM 1, LLC - Florida Company Profile

Company Details

Entity Name: FMM 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FMM 1, 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: 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: 13 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jul 2012 (13 years ago)
Document Number: L04000074265
FEI/EIN Number 201746875

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

Address: 618 S. FEDERAL HWY., DEERFIELD BEACH, FL, 33441, US
Mail Address: 618 S. Federal Hwy., DEEFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAUCK MICHAEL G Managing Member 1051 state rd 7, WELLINGTON, FL, 33414
Papper Frank L Managing Member 263 N.W. 69 St., Boca Raton, FL, 33487
HARLAND MARTIN Managing Member 14303 DRAFT HORSE LANE, WELLINGTON, FL, 33414
PAPPER FRANK L Agent 618 S. Federal Hwy., DEEFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 618 S. FEDERAL HWY., DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2021-01-29 618 S. FEDERAL HWY., DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 618 S. Federal Hwy., DEEFIELD BEACH, FL 33441 -
REINSTATEMENT 2012-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2008-05-12 PAPPER, FRANK L -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State