Entity Name: | MMNY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Nov 2009 (15 years ago) |
Date of dissolution: | 10 Jul 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 10 Jul 2014 (11 years ago) |
Document Number: | L09000108041 |
FEI/EIN Number | 271272230 |
Address: | 340 Scenic Gulf Dr, Miramar Beach, FL, 32550, US |
Mail Address: | 340 Scenic Gulf Dr, Miramar Beach, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOWLIN LYNN | Agent | 340 Scenic Gulf Dr, Miramar Beach, FL, 32550 |
Name | Role | Address |
---|---|---|
BOWLIN LYNN | Manager | 340 Scenic Gulf Dr, Miramar Beach, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2014-07-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-01 | 340 Scenic Gulf Dr, Unit 27, Miramar Beach, FL 32550 | No data |
CHANGE OF MAILING ADDRESS | 2013-05-01 | 340 Scenic Gulf Dr, Unit 27, Miramar Beach, FL 32550 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-01 | 340 Scenic Gulf Dr, Unit 27, Miramar Beach, FL 32550 | No data |
REGISTERED AGENT NAME CHANGED | 2010-04-27 | BOWLIN, LYNN | No data |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2014-07-10 |
Reg. Agent Resignation | 2014-02-07 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-27 |
Florida Limited Liability | 2009-11-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State