Search icon

MWM HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MWM HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MWM HOLDINGS, 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: 02 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Sep 2024 (7 months ago)
Document Number: L15000150722
FEI/EIN Number 47-5017218

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

Address: 870 Sea Dune Lane, MARCO ISLAND, FL, 34145, US
Mail Address: 870 Sea Dune Lane, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASSAN SUSAN Manager 870 Sea Dune Lane, Marco Island, FL, 34145
SCHREIBER RODD Manager 870 Sea Dune Lane, Marco Island, FL, 34145
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 870 Sea Dune Lane, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2025-01-09 870 Sea Dune Lane, MARCO ISLAND, FL 34145 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-18 1200 SOUTH PINE ISLAND ROAD, SUITE 500, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2024-09-18 CT CORPORATION SYSTEM -
LC AMENDMENT 2024-09-18 - -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
LC Amendment 2024-09-18
Reg. Agent Resignation 2024-05-21
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State