Search icon

MM&L HOLDINGS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MM&L HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: L15000067338
FEI/EIN Number 47-3811232
Address: 7870 SW 103rd St Rd, Ocala, FL, 34476, US
Mail Address: 7870 SW 103rd St Rd, Ocala, FL, 34476, US
ZIP code: 34476
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON MICHELLE D Owner 7870 SW 103rd St Rd, Ocala, FL, 34476
HENDERSON DANIEL A Manager 7870 SW 103rd St Rd, Ocala, FL, 34476
HENDERSON Daniel A Agent 7870 SW 103rd St Rd, Ocala, FL, 34476
D&M HOLDINGS DIVERSIFIED LLC Owner 9705 SW 125th Terrace, Dunnellon, FL, 34432

Form 5500 Series

Employer Identification Number (EIN):
473811232
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000054827 REAL PROPERTY MANAGEMENT DIVERSIFIED ACTIVE 2015-06-05 2025-12-31 - 9705 SW 125TH TER, DUNNELLON, FL, 34432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 7870 SW 103rd St Rd, Suite 201, Ocala, FL 34476 -
CHANGE OF MAILING ADDRESS 2024-01-31 7870 SW 103rd St Rd, Suite 201, Ocala, FL 34476 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 7870 SW 103rd St Rd, Suite 201, Ocala, FL 34476 -
REGISTERED AGENT NAME CHANGED 2020-05-05 HENDERSON, Daniel A -
LC AMENDMENT 2019-10-15 - -
LC AMENDMENT 2015-07-24 - -
LC AMENDMENT 2015-07-06 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-05-05
LC Amendment 2019-10-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-25

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
0.00
Date:
2015-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$24,480
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$24,667.26
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $24,480
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State