Search icon

MMM FAMILY OF ST. PETERSBURG II, LLC - Florida Company Profile

Company Details

Entity Name: MMM FAMILY OF ST. PETERSBURG II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MMM FAMILY OF ST. PETERSBURG II, 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: 15 Mar 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Dec 2014 (10 years ago)
Document Number: L11000031599
FEI/EIN Number 383835264

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

Mail Address: 5801 ULMERTON ROAD STE 200, CLEARWATER, FL, 33760, US
Address: 5801 ULMERTON ROAD Ste 200, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCARTHY MADELINE RTRUSTEE Manager 5801 ULMERTON ROAD, SUITE 200, CLEARWATER, FL, 33760
MCCARTHY MATTHEW TTRUSTEE Manager 5801 ULMERTON ROAD, SUITE 200, CLEARWATER, FL, 33760
MCCARTHY TERENCE J Agent 5801 ULMERTON ROAD STE 200, CLEARWATER, FL, 33760
T. JOSEPH MCCARTHY TRUST Manager 5801 ULMERTON ROAD, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 5801 ULMERTON ROAD Ste 200, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2017-04-18 5801 ULMERTON ROAD Ste 200, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 5801 ULMERTON ROAD STE 200, CLEARWATER, FL 33760 -
LC AMENDMENT 2014-12-29 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State