Search icon

MM ST. JOHN PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: MM ST. JOHN PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MM ST. JOHN PLAZA, 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: 19 Dec 2012 (12 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: L12000157990
FEI/EIN Number 463583115

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

Address: 4337 Sea Grape Drive, Suite B, Lauderdale By The Sea, FL, 33308, US
Mail Address: 4337 Sea Grape Drive, Suite B, Lauderdale By The Sea, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Underwood Anthony R Agent 4337 Sea Grape Drive, Lauderdale By The Sea, FL, 33308
CDP-REEF, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-02 4337 Sea Grape Drive, Suite B, Lauderdale By The Sea, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-02 4337 Sea Grape Drive, Suite B, Lauderdale By The Sea, FL 33308 -
CHANGE OF MAILING ADDRESS 2015-10-02 4337 Sea Grape Drive, Suite B, Lauderdale By The Sea, FL 33308 -
REGISTERED AGENT NAME CHANGED 2015-10-02 Underwood, Anthony R -
REINSTATEMENT 2015-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-10-02
REINSTATEMENT 2014-10-31
Florida Limited Liability 2012-12-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State