Search icon

RAYMOND JAMES LM MASSACHUSETTS TAX CREDIT FUND L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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