Search icon

M & L VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: M & L VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M & L VENTURES, 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: 24 Nov 2004 (20 years ago)
Date of dissolution: 25 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2021 (4 years ago)
Document Number: L04000087200
FEI/EIN Number 651246570

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

Address: 343 NW COLE TERRACE, SUITE 201, LAKE CITY, FL, 32055
Mail Address: 343 NW COLE TERRACE, SUITE 201, LAKE CITY, FL, 32055
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINTON MICAH Managing Member 343 NW COLE TERRACE, SUITE 201, LAKE CITY, FL, 32055
Linton Micah Agent 343 NW Cole Terrace, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-12-01 343 NW Cole Terrace, Suite 201, LAKE CITY, FL 32055 -
REINSTATEMENT 2015-12-01 - -
REGISTERED AGENT NAME CHANGED 2015-12-01 Linton, Micah -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-04 343 NW COLE TERRACE, SUITE 201, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2010-11-04 343 NW COLE TERRACE, SUITE 201, LAKE CITY, FL 32055 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2005-09-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-25
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-08
REINSTATEMENT 2015-12-01
REINSTATEMENT 2010-11-04
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State