Search icon

MM FAMILY GROUP SOUTH, LLC - Florida Company Profile

Company Details

Entity Name: MM FAMILY GROUP SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MM FAMILY GROUP SOUTH, 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: 01 Dec 2011 (13 years ago)
Date of dissolution: 12 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 May 2019 (6 years ago)
Document Number: L11000135600
FEI/EIN Number 453935549

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

Address: 5400 S. Biscayne Drive, North Port, FL, 34287, US
Mail Address: 5400 S. Biscayne Drive, North Port, FL, 34287, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COVINGTON MARY S Manager 20321 Benissimo Drive, Venice, FL, 34293
Gour Matthew D Auth 204 Blackburn St, Nokomis, FL, 34275
COVINGTON MARY S Agent 20321 Benissimo Drive, Venice, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000053483 MERRY MAIDS EXPIRED 2012-06-06 2017-12-31 - 722C EAST VENICE AVE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-01 5400 S. Biscayne Drive, Suite E, North Port, FL 34287 -
CHANGE OF MAILING ADDRESS 2017-04-01 5400 S. Biscayne Drive, Suite E, North Port, FL 34287 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 20321 Benissimo Drive, Venice, FL 34293 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-12
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-20
Florida Limited Liability 2011-12-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State