Search icon

M, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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