Search icon

MMI BRN DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: MMI BRN DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MMI BRN DEVELOPMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000118844
FEI/EIN Number 83-1748755

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

Address: 100 e pine st, ORLANDO, FL, 32801, US
Mail Address: 100 e pine st, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT MICHAEL Manager 1600 PINE BLUFF AVE, ORLANDO, FL, 32806
MAXIMO ROBERTO Manager 100 East Pine Street, Orlando, FL, 32801
WRIGHT MICHAEL President 1600 PINE BLUFF AVE, ORLANDO, FL, 32806
MAXIMO ROBERTO Vice President 100 East Pine Street, ORLANDO, FL, 32801
MAXIMO ROBERTO President 100 East Pine Street, ORLANDO, FL, 32801
MAXIMO ROBERTO Secretary 100 East Pine Street, ORLANDO, FL, 32801
MAXIMO ROBERTO Treasurer 100 East Pine Street, ORLANDO, FL, 32801
WRIGHT MICHAEL E Agent 1600 PINE BLUFF AVE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-03 100 e pine st, suite 110, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2019-05-03 100 e pine st, suite 110, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-28
Florida Limited Liability 2018-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State