Search icon

M&M BUSINESS INVESTMENTS, LLC

Company Details

Entity Name: M&M BUSINESS INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Jul 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L18000182189
FEI/EIN Number 83-1385183
Address: 4000 OLD WINTER GARDEN DR, ORLANDO, FL, 32805, US
Mail Address: 4000 OLD WINTER GARDEN DR, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
US TAX CONSULTING INC Agent

Authorized Member

Name Role Address
DONIS MAYRA ALEJANDR Authorized Member 4000 OLD WINTER GARDEN DR, ORLANDO, FL, 32805
DONIS GOMEZ MARVIN Authorized Member 4000 OLD WINTER GARDEN DR, ORLANDO, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000069619 TROPICAL CLEANERS ACTIVE 2022-06-07 2027-12-31 No data 4000 OLD WINTER GARDEN DR, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-30 4000 OLD WINTER GARDEN DR, ORLANDO, FL 32805 No data
CHANGE OF MAILING ADDRESS 2021-07-30 4000 OLD WINTER GARDEN DR, ORLANDO, FL 32805 No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-25 5401 S KIRKMAN RD, STE 135, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2020-11-25 US TAX CONSULTING INC No data
REINSTATEMENT 2020-11-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000541043 ACTIVE 2023-CA-4261-O ORANGE COUNTY CIRCUIT COURT 2024-07-26 2029-08-26 $222046.70 BRE MARINER CONWAY CROSSING LLC, 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY 10170

Documents

Name Date
AMENDED ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2021-11-23
ANNUAL REPORT 2021-03-09
REINSTATEMENT 2020-11-25
ANNUAL REPORT 2019-03-12
Florida Limited Liability 2018-07-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State