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