Search icon

M&M FLORIDA HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: M&M FLORIDA HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M&M FLORIDA HOLDING, 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: 15 Oct 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000107922
FEI/EIN Number 273685456

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

Address: 4932 ST. CROIX DRIVE, TAMPA, FL, 33615, US
Mail Address: 4932 ST. CROIX DRIVE, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moskovitz David Agent 4932 ST. CROIX DRIVE, TAMPA, FL, 33615
MOSKOVITZ FAMILY LIMITED PARTNERSHIP, LLLP Manager 4932 ST. CROIX DRIVE, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-27 Moskovitz, David -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 4932 ST. CROIX DRIVE, TAMPA, FL 33615 -
REINSTATEMENT 2014-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-28 4932 ST. CROIX DRIVE, TAMPA, FL 33615 -
LC AMENDMENT 2012-06-28 - -
CHANGE OF MAILING ADDRESS 2012-06-28 4932 ST. CROIX DRIVE, TAMPA, FL 33615 -

Documents

Name Date
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-16
REINSTATEMENT 2014-07-16
LC Amendment 2012-06-28
Reg. Agent Change 2012-06-28
CORLCMMRES 2012-06-28
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-05-02

Date of last update: 01 May 2025

Sources: Florida Department of State