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. |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLORIDA DEPARTMENT OF REVENUE VS M. J. M. | 2D2015-3246 | 2015-07-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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