Search icon

M & M DEVELOPMENT CONSULTANTS LLC - Florida Company Profile

Company Details

Entity Name: M & M DEVELOPMENT CONSULTANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M & M DEVELOPMENT CONSULTANTS 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: 26 Jan 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Jun 2014 (11 years ago)
Document Number: L09000007716
FEI/EIN Number 264297391

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

Address: 6560 WEST ROGERS CIRCLE, BOCA RATON, FL, 33487, US
Mail Address: 6560 WEST ROGERS CIRCLE, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARACHE MOSHE Managing Member 6560 WEST ROGERS CIRCLE, BOCA RATON, FL, 33487
FARACHE LISA Authorized Member 6560 W ROGERS CIR - STE 27, BOCA RATON, FL, 33487
SCOTT GHERMAN PA Agent 902 CLINT MOORE ROAD SUITE 120, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-20 SCOTT GHERMAN PA -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 902 CLINT MOORE ROAD SUITE 120, BOCA RATON, FL 33487 -
LC AMENDMENT AND NAME CHANGE 2014-06-25 M & M DEVELOPMENT CONSULTANTS LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-02-21 6560 WEST ROGERS CIRCLE, SUITE 27, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2014-02-21 6560 WEST ROGERS CIRCLE, SUITE 27, BOCA RATON, FL 33487 -
REINSTATEMENT 2012-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State