Search icon

MMDMCV, LLC - Florida Company Profile

Company Details

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

MMDMCV, 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: 15 Oct 2012 (12 years ago)
Date of dissolution: 30 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2024 (a year ago)
Document Number: L12000131211
FEI/EIN Number 46-1194530

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

Address: 5614 Bay Side Dr., C/O Mark Simmons, ORLANDO, FL, 32819, US
Mail Address: 5614 Bay Side Dr., C/O Mark Simmons, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS MARK R Manager 5614 Bay Side Dr., ORLANDO, FL, 32819
Lutz Marilynn Manager 10200 Pointview Ct, Orlando, FL, 32836
SIMMONS DIANNE C Manager 11121 Lake Butler Blvd., Windermere, FL, 34786
SIMMONS SHARON L Manager 10200 Pointview Ct, ORLANDO, FL, 32836
LUTZ MARILYNN J Agent 10200 Pointview Ct, Orlando, FL, 32836

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-30 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 10200 Pointview Ct, Orlando, FL 32836 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-26 5614 Bay Side Dr., C/O Mark Simmons, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2021-03-26 5614 Bay Side Dr., C/O Mark Simmons, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2013-04-25 LUTZ, MARILYNN J -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State