Search icon

M.J.M., L.L.C. - Florida Company Profile

Company Details

Entity Name: M.J.M., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M.J.M., L.L.C. 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: 23 Feb 2006 (19 years ago)
Date of dissolution: 06 Oct 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Oct 2017 (8 years ago)
Document Number: L06000020428
FEI/EIN Number 134321960

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

Address: 7501 WILES ROAD, SUITE 207, CORAL SPRINGS, FL, 33067
Mail Address: C/O CLARK & ROBB 19 WEST FLAGLER STREET, SUITE 1400, MIAMI, FL, 33130
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CECERE MICHAEL Agent 7501 WILES ROAD, CORAL SPRINGS, FL, 33067
CECERE MICHAEL Manager 7501 WILES ROAD, CORAL SPRINGS, FL, 33067
CLARK JAMES Manager 7501 WILES ROAD, CORAL SPRINGS, FL, 33067
ROBB MICHAEL Manager 7501 WILES ROAD, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-06 - -
CHANGE OF MAILING ADDRESS 2009-04-10 7501 WILES ROAD, SUITE 207, CORAL SPRINGS, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-17 7501 WILES ROAD, SUITE 207, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-17 7501 WILES ROAD, SUITE 207, CORAL SPRINGS, FL 33067 -

Court Cases

Title Case Number Docket Date Status
FLORIDA DEPARTMENT OF REVENUE VS M. J. M. 2D2015-3246 2015-07-22 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2005DR-004181

Parties

Name Dept. of Revenue
Role Appellant
Status Active
Representations CARRIE R. MC NAIR, A.A.G.
Name O/B/O A. M. R.
Role Appellant
Status Active
Name M.J.M., L.L.C.
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded; conflict certified.
Docket Date 2016-07-26
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL
Docket Date 2016-07-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Dept. of Revenue
Docket Date 2016-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dept. of Revenue
Docket Date 2016-02-24
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ AB(20)
Docket Date 2016-02-15
Type Record
Subtype Record on Appeal
Description Received Records ~ SITES
Docket Date 2015-12-10
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-12-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Dept. of Revenue
Docket Date 2015-10-28
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ -cm
Docket Date 2015-10-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Dept. of Revenue
Docket Date 2015-09-22
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2015-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ s/jt
Docket Date 2015-09-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Dept. of Revenue
Docket Date 2015-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dept. of Revenue
Docket Date 2015-07-22
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
Docket Date 2015-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ****PATERNITY****
On Behalf Of Dept. of Revenue
Docket Date 2015-07-22
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2015-07-21
Type Misc. Events
Subtype Order Appealed
Description order appealed

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-10-06
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State