Search icon

MONEY MANAGEMENT LLC

Company Details

Entity Name: MONEY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Feb 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L09000018065
FEI/EIN Number 264334232
Address: 131 Arrowhead Lane, Haines City, FL, 33844, US
Mail Address: 131 Arrowhead Lane, Haines City, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
LLAVONA PABLO J Agent 131 Arrowhead Lane, Haines City, FL, 33844

Managing Member

Name Role Address
LLAVONA PABLO J Managing Member 131 Arrowhead Lane, Haines City, FL, 33844

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000104776 FLO MORTGAGE ACTIVE 2023-09-05 2028-12-31 No data 131 ARROWHEAD LANE, HAINES CITY, FL, 33844
G17000111396 AMERITRUST LENDING EXPIRED 2017-10-09 2022-12-31 No data 612 ROSSELLI BLVD, DAVENPORT, FL, 33896
G15000076629 APPROVED MORTGAGE SOURCE ACTIVE 2015-07-23 2025-12-31 No data 131 ARROWHEAD LANE, HAINES CITY, FL, 33844
G12000106686 SOUTH TRUST LENDING EXPIRED 2012-11-03 2017-12-31 No data 612 ROSSELLI BLVD, DAVENPORT, FL, 33896
G09000175647 ORLANDO MORTGAGE MARKETING EXPIRED 2009-11-16 2014-12-31 No data 17103 ARBOR WOODS CT, ORLANDO, FL, 32820

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 131 Arrowhead Lane, Haines City, FL 33844 No data
CHANGE OF MAILING ADDRESS 2020-01-16 131 Arrowhead Lane, Haines City, FL 33844 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 131 Arrowhead Lane, Haines City, FL 33844 No data
REINSTATEMENT 2017-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-07-16 LLAVONA, PABLO J No data
REINSTATEMENT 2015-07-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
LC AMENDMENT 2013-05-03 No data No data

Documents

Name Date
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-05
REINSTATEMENT 2017-10-06
REINSTATEMENT 2015-07-16
CORLCMMRES 2013-05-03
LC Amendment 2013-05-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State