Search icon

M AND M CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: M AND M CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M AND M CONSULTING, 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: 13 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2019 (6 years ago)
Document Number: L06000090345
FEI/EIN Number 371529157

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

Address: 1520 Alford Place, Jacksonville, FL, 32207, US
Mail Address: 1520 Alford Place, Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANDEL ALAN M Manager 1520 Alford Place, Jacksonville, FL, 32207
MANDEL CARLA Manager 1520 Alford Place, Jacksonville, FL, 32207
MANDEL Alan Agent 1520 Alford Place, Jacksonville, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-06 1520 Alford Place, 214, Jacksonville, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 1520 Alford Place, 214, Jacksonville, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 1520 Alford Place, 214, Jacksonville, FL 32207 -
CHANGE OF MAILING ADDRESS 2024-01-04 50 Shadow Lane Parkway, 3316, Ponte Vedra, FL 32081 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-04 50 Shadow Lane Parkway, 3316, Ponte Vedra, FL 32081 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-04 50 Pine Shadow Parkway, 3316, Ponte Vedra, FL 32081 -
REINSTATEMENT 2019-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-15 MANDEL, Alan -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-06-06
REINSTATEMENT 2019-10-27
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-04-15

Date of last update: 02 May 2025

Sources: Florida Department of State