Search icon

MUNICIPAL MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MUNICIPAL MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MUNICIPAL MANAGEMENT SERVICES, 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: 25 Nov 2008 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L08000109372
FEI/EIN Number 263803931

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

Address: 516 12TH ST DR W, PALMETTO, FL, 34221, US
Mail Address: 516 12TH ST DR W, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUKOWIAK TANYA L Managing Member 516 12TH ST DR W, PALMETTO, FL, 34221
LUKOWIAK TANYA Agent 516 12TH ST DR W, PALMETTO, FL, 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000050954 MMS DEFENSE EXPIRED 2014-05-26 2019-12-31 - MUNICIPAL MANAGEMENT SERVICES, 605 15TH AVE DR E, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-01 516 12TH ST DR W, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2015-10-01 516 12TH ST DR W, PALMETTO, FL 34221 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-01 516 12TH ST DR W, PALMETTO, FL 34221 -
REGISTERED AGENT NAME CHANGED 2013-06-06 LUKOWIAK, TANYA -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-04
AMENDED ANNUAL REPORT 2015-10-01
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-06-06
ANNUAL REPORT 2012-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State