Entity Name: | M, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
M, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Nov 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Apr 2020 (5 years ago) |
Document Number: | L04000082396 |
FEI/EIN Number |
260099991
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4313 E CR 466, SUITE 205, OXFORD, FL, 34484, US |
Mail Address: | 8740 SE 168TH ST, KITTREDGE LOOP, VILLAGE LOOP, FL, 32162, US |
ZIP code: | 34484 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COPELAND MARIAA | Manager | 8740 SE 168TH ST, THE VILLAGE, FL, 32162 |
COPELAND MARIAA | Director | 8740 SE 168TH ST, THE VILLAGE, FL, 32162 |
COPELAND MARIAA | Agent | 8740 SE 168TH ST, VILLAGE, FL, 32162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000107247 | LIFESTYLE WELLNESS, HEALTH & FITNESS | EXPIRED | 2013-10-31 | 2018-12-31 | - | 8740 S.E. 168TH KITTRIDGE LOOP, THE VILLAGES, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-24 | 4313 E CR 466, SUITE 205, OXFORD, FL 34484 | - |
CHANGE OF MAILING ADDRESS | 2023-02-24 | 4313 E CR 466, SUITE 205, OXFORD, FL 34484 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-24 | COPELAND, MARIAA | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-24 | 8740 SE 168TH ST, KITTREDGE LOOP, VILLAGE, FL 32162 | - |
REINSTATEMENT | 2020-04-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
AMENDED ANNUAL REPORT | 2023-02-24 |
AMENDED ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-09 |
REINSTATEMENT | 2020-04-07 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State