Search icon

MM KINDEL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: MM KINDEL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MM KINDEL PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 May 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: L10000052446
FEI/EIN Number 40-7158675

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

Address: 5920 MIDNIGHT PASS ROAD, UNIT T205, SIESTA KEY, FL, 34242, US
Mail Address: 2282 BERRYWOOD DR, CINCINNATI, OH, 45244, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Whitteberry Lynette M Auth 2282 BERRYWOOD DR, CINCINNATI, OH, 45244
SUNSHINE CORPORATE FILINGS LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-02 5920 MIDNIGHT PASS ROAD, UNIT T205, SIESTA KEY, FL 34242 -
REGISTERED AGENT NAME CHANGED 2025-01-02 Sunshine Corporate Filings LLC -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 7901 4th St N, Suite 300, St. Petersburg, FL 33702 -
LC AMENDMENT 2025-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 5920 MIDNIGHT PASS ROAD, UNIT T205, SIESTA KEY, FL 34242 -
REGISTERED AGENT NAME CHANGED 2021-02-04 Medosch, Kathy A -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 6311 Turners Gap Road, Bradenton, FL 34203 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
LC Amendment 2025-01-02
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State