Search icon

MMNM, LLC

Company Details

Entity Name: MMNM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Apr 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L11000045813
FEI/EIN Number 45-1743173
Address: 500 NE SPANISH RIVER BLVD, STE 7, BOCA RATON, FL, 33431, US
Mail Address: 500 NE SPANISH RIVER BLVD, STE 7, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MMNM LLC 401 K PROFIT SHARING PLAN TRUST 2013 451743173 2014-07-22 MMNM LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 5612452214
Plan sponsor’s address 500 GULFSTREAM BLVD. #110, DELRAY BEACH, FL, 33483

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing JAMES VAN ELSWYK
Valid signature Filed with authorized/valid electronic signature
MMNM LLC 401 K PROFIT SHARING PLAN TRUST 2012 451743173 2013-07-31 MMNM, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 5612452214
Plan sponsor’s address 500 GULFSTREAM BLVD. #110, DELRAY BEACH, FL, 33483

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing MMNM, LLC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JONES COREY Agent 500 NE SPANISH RIVER BLVD, BOCA RATON, FL, 33431

Managing Member

Name Role Address
VAN ELSWYK JAMES Managing Member 500 NE SPANISH RIVER BLVD, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000041841 SELF SOLUTIONS EXPIRED 2011-04-29 2016-12-31 No data 1118 N. L ST., LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-06 500 NE SPANISH RIVER BLVD, STE 7, BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-06 500 NE SPANISH RIVER BLVD, STE 7, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2015-02-06 500 NE SPANISH RIVER BLVD, STE 7, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2015-02-06 JONES , COREY No data
REINSTATEMENT 2015-02-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
LC AMENDMENT 2012-08-24 No data No data
LC AMENDMENT 2011-12-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000631865 ACTIVE 1000000720935 PALM BEACH 2016-08-31 2026-09-21 $ 1,542.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2015-02-06
ANNUAL REPORT 2013-03-26
LC Amendment 2012-08-24
ANNUAL REPORT 2012-02-24
LC Amendment 2011-12-12
Florida Limited Liability 2011-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State