Search icon

SANTA CLARA MM LLC - Florida Company Profile

Company Details

Entity Name: SANTA CLARA MM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTA CLARA MM 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: 30 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Jul 2017 (8 years ago)
Document Number: L17000142101
FEI/EIN Number 37-1863553

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

Address: 401 Wilshire Blvd,11th Floor, Santa Monica, CA, 90401, US
Mail Address: 401 Wilshire Blvd,11th Floor, Santa Monica, CA, 90401, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bronfman Jeremy S Manager 401 Wilshire Blvd., Santa Monica, CA, 90401
GRUSKIN JONATHAN A Manager 595 MADISON AVE, NEW YORK, NY, 10022
Jamar Hanna Auth 17 Floor 680 5th Avenue, New York, NY, 10019
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-25 401 Wilshire Blvd, 11th Floor, Santa Monica, CA 90401 -
CHANGE OF MAILING ADDRESS 2025-01-25 401 Wilshire Blvd, 11th Floor, Santa Monica, CA 90401 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 401 Wilshire Blvd,11th Floor, Santa Monica, CA 90401 -
CHANGE OF MAILING ADDRESS 2024-03-01 401 Wilshire Blvd,11th Floor, Santa Monica, CA 90401 -
REGISTERED AGENT NAME CHANGED 2018-08-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-08-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC AMENDMENT 2017-07-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-09-14
Reg. Agent Change 2018-08-20
LC Amendment 2017-07-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State