Search icon

M & M ALL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: M & M ALL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M & M ALL SERVICES 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: 28 Oct 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000168108
FEI/EIN Number APPLIED FOR

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

Address: 3368 erskine dr, ORLANDO, FL, 32825, US
Mail Address: 3368 erskine dr, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUCCESS BUSINESS SOLUTION, INC Agent -
SALAS-MORENO MARYORY D Authorized Member 15017 ISLAND BAY DR, ORLANDO, FL, 32828
HERNANDEZ-BOSQUE MANUEL A Authorized Member 15017 ISLAND BAY DR, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 3368 erskine dr, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2017-03-16 3368 erskine dr, ORLANDO, FL 32825 -
LC NAME CHANGE 2016-03-14 M & M ALL SERVICES LLC -
LC AMENDMENT AND NAME CHANGE 2015-08-12 VACATION TRAVEL FLORIDA LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-08-12 2751 S CHICKASAW TRAUIL STE 106, ORLANDO, FL 32829 -
REGISTERED AGENT NAME CHANGED 2015-08-12 SUCCESS BUSINESS SOLUTION, INC -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-06
LC Name Change 2016-03-14
LC Amendment and Name Change 2015-08-12
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-10-28

Date of last update: 03 May 2025

Sources: Florida Department of State