Entity Name: | M & M MANAGEMENT SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Mar 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Feb 2013 (12 years ago) |
Document Number: | L09000028602 |
FEI/EIN Number | 264545896 |
Mail Address: | 210 DRAYTON AVE, DAVENPORT, FL, 33837, US |
Address: | 210 Drayton Avenue, Davenport, FL, 33837, US |
ZIP code: | 33837 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLERMONT MAXO | Agent | 210 DRAYTON AVE, DAVENPORT, FL, 33837 |
Name | Role | Address |
---|---|---|
CLERMONT MAXO | Managing Member | 210 DRAYTON AVE, DAVENPORT, FL, 33837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-03 | 210 Drayton Avenue, Davenport, FL 33837 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 210 Drayton Avenue, Davenport, FL 33837 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 210 DRAYTON AVE, DAVENPORT, FL 33837 | No data |
PENDING REINSTATEMENT | 2013-02-18 | No data | No data |
REINSTATEMENT | 2013-02-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2010-07-02 | CLERMONT, MAXO | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000080331 | ACTIVE | 1000000979507 | POLK | 2024-01-31 | 2034-02-07 | $ 1,309.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J22000206922 | ACTIVE | 1000000921963 | POLK | 2022-04-25 | 2032-04-27 | $ 513.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-08-09 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State