Search icon

M&M ROADSIDE SERVICE LLC - Florida Company Profile

Company Details

Entity Name: M&M ROADSIDE SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M&M ROADSIDE SERVICE 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: 25 Oct 2010 (14 years ago)
Date of dissolution: 19 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2018 (7 years ago)
Document Number: L10000112213
FEI/EIN Number 273745236

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

Address: 60 S John Sims Pkwy., Valparasio, FL, 32580, US
Mail Address: PO BOX 428, NICEVILLE, FL, 32588
ZIP code: 32580
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHENY TOBY Manager 444 MORNINGBIRD CT., NICEVILLE, FL, 32578
MATHENY MELISSA Manager 444 MORNINGBIRD CT., NICEVILLE, FL, 32578
Hay William D Manager PO BOX 428, NICEVILLE, FL, 32588
MATHENY TOBY Agent 444 MORNINGBIRD CT., NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 60 S John Sims Pkwy., Valparasio, FL 32580 -
CHANGE OF MAILING ADDRESS 2011-03-21 60 S John Sims Pkwy., Valparasio, FL 32580 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000610071 TERMINATED 1000000795054 OKALOOSA 2018-08-22 2038-08-29 $ 945.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-21
Florida Limited Liability 2010-10-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State