Search icon

M-434, LLC

Company Details

Entity Name: M-434, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Jun 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L06000056289
FEI/EIN Number 204972085
Address: 1900 E Adams Dr., Maitland, FL, 32751, US
Mail Address: 1900 E. Adams Drive, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300SYR4GDXMHS7X54 L06000056289 US-FL GENERAL INACTIVE No data

Addresses

Legal C/O DIPIETRO, NICOLE, 1900 E Adams Dr., Maitland, US-FL, US, 32751
Headquarters C/O Nicole Dipietro, 9439 Forest City Road, Suite 1000, Altamonte Springs, US-FL, US, 32714

Registration details

Registration Date 2013-07-22
Last Update 2023-08-04
Status RETIRED
Next Renewal 2014-07-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L06000056289

Agent

Name Role Address
DIPIETRO NICOLE Agent 1900 E Adams Dr., Maitland, FL, 32751

Manager

Name Role Address
KNIGHT PATRICK J Manager 1900 E. Adams Drive, Maitland, FL, 32751
HADDOCK EDWARD E Manager 1900 E Adams Dr., Maitland, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 1900 E Adams Dr., Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2016-04-25 1900 E Adams Dr., Maitland, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 1900 E Adams Dr., Maitland, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2012-04-24 DIPIETRO, NICOLE No data

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-02-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State