Entity Name: | M & M PROPERTY ENTERPRISE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
M & M PROPERTY ENTERPRISE 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. |
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: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2023 (2 years ago) |
Document Number: | L11000031860 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3625 SAINT JOHNS BLUFF RD, JACKSONVILLE, FL, 32224 |
Mail Address: | 7759 watermark ln, jacksonville, FL, 32256, US |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EMANI MASOUD | Managing Member | 7759 watermark ln, jacksonville, FL, 32256 |
POORIAN MEHDI M | Managing Member | 7759 WATERMARK LANE, JACKSONVILLE, FL, 32256 |
poorian mehdi m | Agent | 7759 watermark ln, jacksonville, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-29 | 7759 watermark ln, jacksonville, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2018-03-29 | 3625 SAINT JOHNS BLUFF RD, JACKSONVILLE, FL 32224 | - |
REINSTATEMENT | 2016-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-07 | poorian, mehdi matt | - |
REINSTATEMENT | 2015-12-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
REINSTATEMENT | 2023-10-02 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-10 |
REINSTATEMENT | 2020-10-27 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-01-30 |
REINSTATEMENT | 2016-12-22 |
REINSTATEMENT | 2015-12-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State