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. |
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 |
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 |
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 | - |
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