Search icon

MME FLORIDA, LLC

Company Details

Entity Name: MME FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Mar 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Aug 2020 (4 years ago)
Document Number: L07000032521
FEI/EIN Number 260420518
Address: 6501 Congress Ave, Boca Raton, FL, 33487, US
Mail Address: 10115 Jefferson Blvd, Culver City, CA, 90232, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Record Edward President 10115 Jefferson Blvd, Culver City, CA, 90232

Member

Name Role
MM ENTERPRISES USA, LLC Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000115792 MEDMEM EXPIRED 2018-10-25 2023-12-31 No data 25540 COUNTY ROAD 44A,, EUSTIS, FL, 32736

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 7901 4TH ST N, SUITE 300, ST. PETERSBURG, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2025-01-15 REGISTERED AGENTS INC No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 6501 Congress Ave, Boca Raton, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2020-08-21 Corporation Service Company No data
LC STMNT OF RA/RO CHG 2020-08-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-21 1201 Hays Street, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2019-06-07 6501 Congress Ave, Boca Raton, FL 33487 No data
LC AMENDMENT AND NAME CHANGE 2018-05-21 MME FLORIDA, LLC No data

Documents

Name Date
Reg. Agent Resignation 2025-01-15
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-08-25
CORLCRACHG 2020-08-21
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-06-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State