Entity Name: | M2 MAITLAND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
M2 MAITLAND, 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. |
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: | 20 Jul 2004 (21 years ago) |
Date of dissolution: | 31 Dec 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 31 Dec 2013 (11 years ago) |
Document Number: | L04000053825 |
FEI/EIN Number |
201385851
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 217 N. WESTMONTE DRIVE, #1007, ALTAMONTE SPRINGS, FL, 32714, CA |
Mail Address: | 217 N. WESTMONTE DRIVE, #1007, ALTAMONTE SPRINGS, FL, 32714 |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONNOR MICHAEL T | Managing Member | 51 OAKLEIGH LANE, MAITLAND, FL, 32751 |
CONNOR MARGARET M | Managing Member | 51 OAKLEIGH LANE, MAITLAND, FL, 32751 |
CONNOR MICHAEL T | Agent | 217 N. WESTMONTE DR., ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-12-31 | - | 2013 ANNUAL REPORT CANCELLED DUE TO RETURNED CHECK |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-20 | 217 N. WESTMONTE DRIVE, #1007, ALTAMONTE SPRINGS, FL 32714 CA | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-11 | 217 N. WESTMONTE DR., #1007, ALTAMONTE SPRINGS, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2006-04-27 | 217 N. WESTMONTE DRIVE, #1007, ALTAMONTE SPRINGS, FL 32714 CA | - |
Name | Date |
---|---|
DEBIT MEMO# 06723-I | 2013-12-31 |
ANNUAL REPORT [CANCELLED] | 2013-09-20 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-02-23 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-02-11 |
ANNUAL REPORT | 2007-03-13 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-07-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State