Search icon

MMKAY LENDING LLC - Florida Company Profile

Company Details

Entity Name: MMKAY LENDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MMKAY LENDING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (a year ago)
Document Number: L15000005668
FEI/EIN Number 47-2783875

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

Address: 215 n new river dr e, Fort Lauderdale, FL, 33301, US
Mail Address: 215 n new river dr e, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHLIMBAUM JAY M Manager 1120 SW 30TH ST, FORT LAUDERDALE, FL, 33315
SHLIMBAUM JAY M Agent 215 n new river dr e, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-04 215 n new river dr e, 3570, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-10-04 215 n new river dr e, 3570, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-04 215 n new river dr e, 3570, Fort Lauderdale, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC NAME CHANGE 2023-03-24 MMKAY LENDING LLC -
REINSTATEMENT 2022-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-10-17 SHLIMBAUM, JAY M -
REINSTATEMENT 2016-10-17 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-21
REINSTATEMENT 2023-10-04
LC Name Change 2023-03-24
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State