Search icon

MM FAMILY - FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: MM FAMILY - FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MM FAMILY - FLORIDA 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: 26 Mar 2018 (7 years ago)
Document Number: L18000077134
FEI/EIN Number 82-4923881

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

Address: 12763 S.Tamiami Trail, NORTH PORT, FL, 34287, US
Mail Address: 12763 S Tamiami Trail, NORTH PORT, FL, 34287, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COVINGTON MARY S Manager 12763 S.Tamiami Trail, NORTH PORT, FL, 34287
Gour Matthew D Authorized Member 204 Blackburn Rd, Nokomis, FL, 34275
COVINGTON MARY S Agent 20321 BENISSIMO DR, VENICE, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000054488 MERRY MAIDS 739 EXPIRED 2018-05-01 2023-12-31 - 5400 SOUTH BISCAYNE DRIVE, STE E, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-18 12763 S.Tamiami Trail, NORTH PORT, FL 34287 -
CHANGE OF MAILING ADDRESS 2022-02-18 12763 S.Tamiami Trail, NORTH PORT, FL 34287 -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-20
Florida Limited Liability 2018-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4147618500 2021-02-25 0455 PPS 5400 S Biscayne Dr, North Port, FL, 34287-1932
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40355
Loan Approval Amount (current) 40355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Port, SARASOTA, FL, 34287-1932
Project Congressional District FL-17
Number of Employees 15
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40578.07
Forgiveness Paid Date 2021-09-22
3873907301 2020-04-29 0455 PPP 5400 BISCAYNE DR, NORTH PORT, FL, 34287
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62257
Loan Approval Amount (current) 62257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address NORTH PORT, SARASOTA, FL, 34287-0001
Project Congressional District FL-17
Number of Employees 9
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62900.32
Forgiveness Paid Date 2021-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State