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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-07-22 |
Name of individual signing | JAMES VAN ELSWYK |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role | Address |
---|---|---|
JONES COREY | Agent | 500 NE SPANISH RIVER BLVD, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
VAN ELSWYK JAMES | Managing Member | 500 NE SPANISH RIVER BLVD, BOCA RATON, FL, 33431 |
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 |
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 |
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 |
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