Search icon

MONEY MANAGEMENT LLC - Florida Company Profile

Company Details

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

MONEY 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: 24 Feb 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000018065
FEI/EIN Number 264334232

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

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

Key Officers & Management

Name Role Address
LLAVONA PABLO J Managing Member 131 Arrowhead Lane, Haines City, FL, 33844
LLAVONA PABLO J Agent 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 - 131 ARROWHEAD LANE, HAINES CITY, FL, 33844
G17000111396 AMERITRUST LENDING EXPIRED 2017-10-09 2022-12-31 - 612 ROSSELLI BLVD, DAVENPORT, FL, 33896
G15000076629 APPROVED MORTGAGE SOURCE ACTIVE 2015-07-23 2025-12-31 - 131 ARROWHEAD LANE, HAINES CITY, FL, 33844
G12000106686 SOUTH TRUST LENDING EXPIRED 2012-11-03 2017-12-31 - 612 ROSSELLI BLVD, DAVENPORT, FL, 33896
G09000175647 ORLANDO MORTGAGE MARKETING EXPIRED 2009-11-16 2014-12-31 - 17103 ARBOR WOODS CT, ORLANDO, FL, 32820

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 131 Arrowhead Lane, Haines City, FL 33844 -
CHANGE OF MAILING ADDRESS 2020-01-16 131 Arrowhead Lane, Haines City, FL 33844 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 131 Arrowhead Lane, Haines City, FL 33844 -
REINSTATEMENT 2017-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-07-16 LLAVONA, PABLO J -
REINSTATEMENT 2015-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2013-05-03 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3981327410 2020-05-08 0455 PPP 131 ARROWHEAD LN, HAINES CITY, FL, 33844-9711
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16747
Loan Approval Amount (current) 16747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAINES CITY, POLK, FL, 33844-9711
Project Congressional District FL-18
Number of Employees 6
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4209.22
Forgiveness Paid Date 2022-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State