Search icon

M LLOYD, LLC - Florida Company Profile

Company Details

Entity Name: M LLOYD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M LLOYD, 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: 06 May 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L02000010905
FEI/EIN Number 710890438

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

Address: 1245 BELMONT TERRACE, APT. #3, JACKSONVILLE, FL, 32207, US
Mail Address: 1245 BELMONT TERRACE, APT. #3, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMANO MICHAEL R Manager 1245 BELMONT TERRACE #3, JACKSONVILLE, FL, 32207
ROMANO MICHAEL R President 1245 BELMONT TERRACE #3, JACKSONVILLE, FL, 32207
ROMANO MICHAEL R Treasurer 1245 BELMONT TERRACE #3, JACKSONVILLE, FL, 32207
ROMANO MICHAEL R Secretary 1245 BELMONT TERRACE #3, JACKSONVILLE, FL, 32207
ROMANO MICHAEL R Agent 2428 HENDRICKS AVE., JACKSONVILLE, FL, 32207
ROMANO MICHAEL R Vice President 1245 BELMONT TERRACE #3, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-21 1245 BELMONT TERRACE, APT. #3, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2008-08-21 1245 BELMONT TERRACE, APT. #3, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2008-08-21
ANNUAL REPORT 2007-07-13
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-04-29
REINSTATEMENT 2004-10-21
Florida Limited Liabilities 2002-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State