Search icon

MLMF8, LLC - Florida Company Profile

Company Details

Entity Name: MLMF8, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MLMF8, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Apr 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 May 2021 (4 years ago)
Document Number: L12000050246
FEI/EIN Number 45-5006977

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

Address: 8461 LAKE WORTH RD., LAKE WORTH, FL, 33467, US
Mail Address: 15673 SOUTHERN BLVD, STE 107-142, LOXAHATCHEE GROVE, FL, 33470, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEADOWS MICHAEL L Managing Member 15673 SOUTHERN BLVD STE 107-142, LOXAHATCHEE GROVE, FL, 33470
RODRIGUEZ ALEX Agent 8461 LAKE WORTH RD., LAKE WORTH FL, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000112102 AWNING STARS EXPIRED 2012-11-21 2017-12-31 - 2240 SLOANE PLACE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 9250 Belvedere Rd., Suite 107, Royal Palm Beach, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 8461 LAKE WORTH RD., STE 479, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-28 8461 LAKE WORTH RD., SUITE 479, LAKE WORTH FL, FL 33467 -
LC AMENDMENT 2021-05-14 - -
CHANGE OF MAILING ADDRESS 2021-05-14 8461 LAKE WORTH RD., STE 479, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2019-03-09 RODRIGUEZ, ALEX -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-13
LC Amendment 2021-05-14
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State