Entity Name: | RAYMOND JAMES LM MASSACHUSETTS TAX CREDIT FUND L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RAYMOND JAMES LM MASSACHUSETTS TAX CREDIT FUND L.L.C. 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: | 20 Dec 2012 (12 years ago) |
Date of dissolution: | 18 Jun 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Jun 2021 (4 years ago) |
Document Number: | L12000158878 |
FEI/EIN Number |
46-1680447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 880 Carillon Parkway, Dept. 05485, Saint Petersburg, FL, 33716, US |
Mail Address: | 880 Carillon Parkway, Dept. 05485, Saint Petersburg, FL, 33716, US |
ZIP code: | 33716 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAYMOND JAMES TAX CREDIT FUNDS, INC. | Agent | 880 CARILLON PARKWAY, SAINT PETERSBURG, FL, 33716 |
Raymond James Tax Credit Funds, Inc. | Manager | 880 Carillon Parkway, Saint Petersburg, FL, 33716 |
Cargo Richard L | Auth | 880 Carillon Parkway, Saint Petersburg, FL, 33716 |
Young Linda | Enti | 880 Carillon Parkway, Saint Petersburg, FL, 33716 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-06-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-18 | 880 Carillon Parkway, Dept. 05485, Saint Petersburg, FL 33716 | - |
CHANGE OF MAILING ADDRESS | 2021-04-18 | 880 Carillon Parkway, Dept. 05485, Saint Petersburg, FL 33716 | - |
LC AMENDMENT | 2014-11-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-06-18 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-03-05 |
LC Amendment | 2014-11-24 |
ANNUAL REPORT | 2014-03-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State