Search icon

MM VILLAGE CARVER PHASE I, LLC - Florida Company Profile

Company Details

Entity Name: MM VILLAGE CARVER PHASE I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MM VILLAGE CARVER PHASE I, 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: 17 Aug 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Jun 2017 (8 years ago)
Document Number: L05000081184
FEI/EIN Number 205463893

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

Address: C/O STEVE SHERIDAN, MANAGER, 541 S. ORLANDO AVENUE, #300, Maitland, FL, 32751, US
Mail Address: C/O STEVE SHERIDAN, MANAGER, 541 S. ORLANDO AVENUE, #300, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sheridan Steve Agent 541 S. ORLANDO AVENUE, #300, Maitland, FL, 32751
BISCAYNE HOUSING GROUP, LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-08 C/O STEVE SHERIDAN, MANAGER, 541 S. ORLANDO AVENUE, #300, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2023-06-08 C/O STEVE SHERIDAN, MANAGER, 541 S. ORLANDO AVENUE, #300, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2023-06-08 Sheridan, Steve -
REGISTERED AGENT ADDRESS CHANGED 2023-06-08 541 S. ORLANDO AVENUE, #300, Maitland, FL 32751 -
LC STMNT OF RA/RO CHG 2017-06-12 - -
LC AMENDMENT 2009-08-07 - -
LC NAME CHANGE 2007-02-20 MM VILLAGE CARVER PHASE I, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-06-08
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-08-24
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-09
CORLCRACHG 2017-06-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State