Search icon

M & M PROPERTIES OF SUMTER, LLC - Florida Company Profile

Company Details

Entity Name: M & M PROPERTIES OF SUMTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M & M PROPERTIES OF SUMTER, 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: 25 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000010818
FEI/EIN Number 204228653

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

Mail Address: P O Box 1025, BUSHNELL, FL, 33513, US
Address: 3267 SE 68th Place, Center Hill, FL, 33514, US
ZIP code: 33514
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASK WILLIAM R Managing Member 10393 NE 104th Circle, Oxford, FL, 34484
MADDOX STONEY W Managing Member P O Box 1025, BUSHNELL, FL, 33513
MADDOX STONEY W Agent 3267 SE 68th Place, Center Hill, FL, 33514

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 3267 SE 68th Place, Center Hill, FL 33514 -
CHANGE OF MAILING ADDRESS 2020-03-24 3267 SE 68th Place, Center Hill, FL 33514 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 3267 SE 68th Place, Center Hill, FL 33514 -
REGISTERED AGENT NAME CHANGED 2018-02-06 MADDOX, STONEY W -

Documents

Name Date
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-14
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State