Search icon

DOUBLE M, LLC - Florida Company Profile

Company Details

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

DOUBLE 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: 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: 10 Jan 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L05000002655
FEI/EIN Number 202146622

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

Mail Address: 200 LAKE MORTON DRIVE, SUITE 200, LAKELAND, FL, 33801
Address: 3333 CLEVELAND HEIGHTS BLVD., LAKELAND, FL, 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADONIA TERESA L Manager 3333 CLEVELAND HEIGHTS BLVD., LAKELAND, FL, 33813
MADONIA STEPHEN S Manager 3333 CLEVELAND HEIGHTS BLVD., LAKELAND, FL, 33813
MARTIN E. SNOW J Agent 200 LAKE MORTON DRIVE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-03 3333 CLEVELAND HEIGHTS BLVD., LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2009-01-16 3333 CLEVELAND HEIGHTS BLVD., LAKELAND, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-16 200 LAKE MORTON DRIVE, SUITE 200, LAKELAND, FL 33801 -
REINSTATEMENT 2006-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000251354 TERMINATED 1000000583357 POLK 2014-02-19 2034-03-04 $ 401.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14000202811 TERMINATED 1000000580805 POLK 2014-02-05 2034-02-13 $ 567.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13000436221 TERMINATED 1000000473986 POLK 2013-02-06 2033-02-13 $ 616.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13000171760 TERMINATED 1000000457795 POLK 2013-01-09 2033-01-16 $ 715.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2014-04-17
AMENDED ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-01-22
REINSTATEMENT 2006-10-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State