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. |
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 |
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 |
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 |
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 | - | - |
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