Search icon

MFM ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: MFM ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MFM ENTERPRISES, 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: 11 Aug 2009 (16 years ago)
Date of dissolution: 26 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2019 (5 years ago)
Document Number: L09000077303
FEI/EIN Number 270721197

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

Address: 8505 BAYCENTER ROAD, JACKSONVILLE, FL, 32256
Mail Address: 8505 BAYCENTER ROAD, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONARD ROBERT J Manager 8505 BAYCENTER ROAD, JACKSONVILLE, FL, 32256
GENTRY BRIAN J Manager 9103 WOODJACK CT, JACKSONVILLE, FL, 32256
LEONARD ROBERT J Agent 8505 BAYCENTER ROAD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-26 - -
LC NAME CHANGE 2018-06-20 MFM ENTERPRISES, LLC -
LC NAME CHANGE 2016-06-20 IMOBILE3, LLC -
CHANGE OF MAILING ADDRESS 2012-03-26 8505 BAYCENTER ROAD, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 8505 BAYCENTER ROAD, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 8505 BAYCENTER ROAD, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2011-04-29 LEONARD, ROBERT J -
LC NAME CHANGE 2011-01-26 IMOBILE 3, LLC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-26
ANNUAL REPORT 2019-03-28
LC Name Change 2018-06-20
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-02-10
LC Name Change 2016-06-20
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State