Search icon

MLLM, INC. - Florida Company Profile

Company Details

Entity Name: MLLM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MLLM, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 10 Sep 2003 (22 years ago)
Date of dissolution: 02 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2018 (7 years ago)
Document Number: P03000099579
FEI/EIN Number 113700221

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

Address: 2412 AVOCADO BLVD, BUNNELL, FL, 32110
Mail Address: 2412 AVOCADO BLVD, BUNNELL, FL, 32110
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEMAN MARION H President 2412 AVOCADO BLVD, BUNNELL, FL, 32110
FREEMAN MARION H Director 2412 AVOCADO BLVD, BUNNELL, FL, 32110
D'ALBA MARCUS Secretary 2412 AVOCADO BLVD, BUNNELL, FL, 32110
D'ALBA MARCUS Director 2412 AVOCADO BLVD, BUNNELL, FL, 32110
D'ALBA LAWRENCE D Vice President 2412 AVOCADO BLVD, BUNNELL, FL, 32110
FREEMAN PATRICIA V Secretary 2412 AVOCADO BLVD, BUNNELL, FL, 32110
SCOTT ROBERT H Agent 95 MISTY CREEK WAY, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-02 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-18 95 MISTY CREEK WAY, ORMOND BEACH, FL 32174 -
REINSTATEMENT 2012-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-04 2412 AVOCADO BLVD, BUNNELL, FL 32110 -
CHANGE OF MAILING ADDRESS 2004-05-04 2412 AVOCADO BLVD, BUNNELL, FL 32110 -
AMENDMENT 2004-01-07 - -
AMENDMENT 2003-11-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000173978 TERMINATED 1000000128199 FLAGLER 2009-06-23 2030-02-16 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-01
REINSTATEMENT 2012-04-28
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State