Search icon

M/M AUTO CARE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: M/M AUTO CARE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M/M AUTO CARE CENTER, 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: 02 Nov 2011 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000124926
FEI/EIN Number 453726134

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

Mail Address: 4301 MILLENIA BLVD, ORLANDO, FL, 32839
Address: 9951 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYLAND AUTO OBT, LLC Manager -
KRACHT LAW FIRM, PA Agent 230 S. New York Avenue, Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000085062 MEINEKE OF SOUTH ORLANDO EXPIRED 2013-08-27 2018-12-31 - 4301 MILLENIA BLVD, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 230 S. New York Avenue, 101, Winter Park, FL 32789 -
LC AMENDMENT 2014-04-11 - -
REGISTERED AGENT NAME CHANGED 2012-11-15 KRACHT LAW FIRM, PA -
LC AMENDMENT 2012-06-01 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 9951 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32837 -

Documents

Name Date
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-04-23
LC Amendment 2014-04-11
ANNUAL REPORT 2013-04-23
Reg. Agent Change 2012-11-15
LC Amendment 2012-06-01
ANNUAL REPORT 2012-04-23
Florida Limited Liability 2011-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State