Entity Name: | MM DEERFIELD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Oct 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Mar 2015 (10 years ago) |
Document Number: | L13000145473 |
FEI/EIN Number | 46-4916912 |
Address: | 6820 LYONS TECHNOLOGY CIRCLE, SUITE 100, COCONUT CREEK, FL, 33073 |
Mail Address: | 6820 LYONS TECHNOLOGY CIRCLE, SUITE 100, COCONUT CREEK, FL, 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUTTERS MALCOLM | Agent | 6820 LYONS TECHNOLOGY CIRCLE, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
Butters Malcolm | Manager | 6820 LYONS TECHNOLOGY CIRCLE, COCONUT CREEK, FL, 33073 |
Butters Mark | Manager | 6820 LYONS TECHNOLOGY CIRCLE, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-03-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-10 | BUTTERS, MALCOLM | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
LC NAME CHANGE | 2013-10-30 | MM DEERFIELD, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
REINSTATEMENT | 2015-03-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State