Search icon

M&M MECHANICAL SERVICES LLC

Company Details

Entity Name: M&M MECHANICAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2020 (5 years ago)
Document Number: L10000031881
FEI/EIN Number 274655362
Address: 1570 KEVIN LANE, DELAND, FL, 32724
Mail Address: 1570 KEVIN LANE, DELAND, FL, 32724
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
M&M MECHANICAL SERVICES 401(K) PROFIT SHARING PLAN & TRUST 2023 592943662 2024-05-29 M&M MECHANICAL SERVICES 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 333410
Sponsor’s telephone number 4077092663
Plan sponsor’s address 1570 KEVIN LANE, DELAND, FL, 32724

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
M&M MECHANICAL SERVICES 401(K) PROFIT SHARING PLAN & TRUST 2022 592943662 2023-04-24 M&M MECHANICAL SERVICES 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 333410
Sponsor’s telephone number 4077092663
Plan sponsor’s address 1570 KEVIN LANE, DELAND, FL, 32724

Signature of

Role Plan administrator
Date 2023-04-24
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
M&M MECHANICAL SERVICES 401(K) PROFIT SHARING PLAN & TRUST 2021 592943662 2022-05-18 M&M MECHANICAL SERVICES 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 333410
Sponsor’s telephone number 4077092663
Plan sponsor’s address 1570 KEVIN LANE, DELAND, FL, 32724

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
M&M MECHANICAL SERVICES 401(K) PROFIT SHARING PLAN & TRUST 2020 592943662 2021-04-02 M&M MECHANICAL SERVICES 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 333410
Sponsor’s telephone number 4077092663
Plan sponsor’s address 1570 KEVIN LANE, DELAND, FL, 32724

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
M&M MECHANICAL SERVICES 401(K) PROFIT SHARING PLAN & TRUST 2019 592943662 2020-07-13 M&M MECHANICAL SERVICES 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 333410
Sponsor’s telephone number 4077092663
Plan sponsor’s address 1570 KEVIN LANE, DELAND, FL, 32724

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
M M MECHANICAL SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2018 592943662 2019-05-01 M&M MECHANICAL SERVICES 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 333410
Sponsor’s telephone number 4077092663
Plan sponsor’s address 1570 KEVIN LANE, DELAND, FL, 32724

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
NADELKOV MARK Agent 1570 KEVIN LANE, DELAND, FL, 32724

Managing Member

Name Role Address
NADELKOV MARK Managing Member 1570 KEVIN LANE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-02 No data No data
REGISTERED AGENT NAME CHANGED 2020-04-02 NADELKOV, MARK No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-04-02
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-02-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State