Search icon

MMS MANAGEMENT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: MMS MANAGEMENT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MMS MANAGEMENT COMPANY, 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: 19 Mar 2015 (10 years ago)
Document Number: L15000049490
FEI/EIN Number 81-2774907

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

Address: c/o Louis Nostro, Esq., Gunster, Yoakley & Stewart, P.A., Miami, FL, 33131, US
Mail Address: c/o Louis Nostro, Esq., Gunster, Yoakley & Stewart, P.A., Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCER MARY M Auth c/o Louis Nostro, Esq., Miami, FL, 33131
Jennifer Jones WEsq. Manager c/o Gunster, Yoakley & Stewart, P.A., Fort Lauderdale, FL, 33301
NOSTRO LOUIS Agent c/o Gunster, Yoakley & Stewart. P.A., Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 c/o Louis Nostro, Esq., Gunster, Yoakley & Stewart, P.A., 600 Brickell Avenue, Ste. 3500, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-06-15 c/o Louis Nostro, Esq., Gunster, Yoakley & Stewart, P.A., 600 Brickell Avenue, Ste. 3500, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-06-15 NOSTRO, LOUIS -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 c/o Gunster, Yoakley & Stewart. P.A., 600 Brickell Ave., Ste. 3500, Miami, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-15
Florida Limited Liability 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State