Search icon

MBB MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: MBB MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MBB MANAGEMENT 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: 18 Dec 2007 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L07000125168
FEI/EIN Number 261651200

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

Address: 7440 US 1 NORTH, SUITE 108, ST. AUGUSTINE, ST. AUGUSTINE, FL, 32095, US
Mail Address: 7440 US 1 NORTH, SUITE 108, ST. AUGUSTINE, ST. AUGUSTINE, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLANTONI MAUREEN Manager 7440 US 1 NORTH, SUITE 108, ST. AUGUSTINE, FL, 32095
BELLANTONI MAUREEN Agent 7440 US 1 NORTH, SUITE 108, ST. AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-12-15 BELLANTONI, MAUREEN -
LC AMENDMENT 2017-12-14 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-04 7440 US 1 NORTH, SUITE 108, ST. AUGUSTINE, ST. AUGUSTINE, FL 32095 -
LC STMNT CORR 2015-08-31 - -
CHANGE OF MAILING ADDRESS 2012-05-18 7440 US 1 NORTH, SUITE 108, ST. AUGUSTINE, ST. AUGUSTINE, FL 32095 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-06 7440 US 1 NORTH, SUITE 108, ST. AUGUSTINE, ST. AUGUSTINE, FL 32095 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000328882 TERMINATED 1000000745602 ST JOHNS 2017-06-05 2037-06-08 $ 8,728.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
LC Amendment 2017-12-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-05-04
CORLCSTCOR 2015-08-31
AMENDED ANNUAL REPORT 2015-08-18
ANNUAL REPORT 2015-06-05
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-05-18
ANNUAL REPORT 2011-02-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State