Search icon

MMFB FUNDING, LLC - Florida Company Profile

Company Details

Entity Name: MMFB FUNDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MMFB FUNDING, 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: 24 Mar 2005 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Oct 2013 (12 years ago)
Document Number: L05000029380
FEI/EIN Number 202863786

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

Address: 2900 W. Bay to Bay Blvd., PH 1602, Tampa, FL, 33629-8183, US
Mail Address: 2900 W. Bay to Bay Blvd., PH 1602, Tampa, FL, 33629-8183, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Calderazzo William Manager 2900 W. Bay to Bay Blvd., Tampa, FL, 336298183
CALDERAZZO WILLIAM Agent 2900 W. Bay to Bay Blvd., Tampa, FL, 336298183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-10 2900 W. Bay to Bay Blvd., PH 1602, Tampa, FL 33629-8183 -
CHANGE OF MAILING ADDRESS 2021-01-10 2900 W. Bay to Bay Blvd., PH 1602, Tampa, FL 33629-8183 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-10 2900 W. Bay to Bay Blvd., PH 1602, Tampa, FL 33629-8183 -
LC AMENDMENT AND NAME CHANGE 2013-10-28 MMFB FUNDING, LLC -
REGISTERED AGENT NAME CHANGED 2006-01-25 CALDERAZZO, WILLIAM -
NAME CHANGE AMENDMENT 2005-04-04 PASCO 32 BUILDINGS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State