Search icon

M3 DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: M3 DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M3 DEVELOPMENT, 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: 26 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2013 (11 years ago)
Document Number: L05000040837
FEI/EIN Number 46-4472412

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

Address: 1276 MINNESOTA AVE, WINTER PARK, FL, 32789, US
Mail Address: 1276 MINNESOTA AVE, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDANIEL PETER M Managing Member 1276 Minnesota Ave, Winter Park, FL, 32789
MCDANIEL DAVID S Managing Member 1276 MINNESOTA AVE, WINTER PARK, FL, 32789
MCDANIEL MATTHEW N Managing Member 1276 MINNESOTA AVE, WINTER PARK, FL, 32789
MCDANIEL DAVID Agent 1276 Minnesota Ave., Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-23 1276 Minnesota Ave., Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-09 1276 MINNESOTA AVE, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2021-08-09 1276 MINNESOTA AVE, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2019-04-18 MCDANIEL, DAVID -
PENDING REINSTATEMENT 2013-11-26 - -
REINSTATEMENT 2013-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2008-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State