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. |
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 |
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 |
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 | - |
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