Search icon

M SOLUTIONS ADVERTISING, LLC - Florida Company Profile

Company Details

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

M SOLUTIONS ADVERTISING, 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: 01 Nov 2006 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L06000106499
FEI/EIN Number 770693617

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

Address: 2760 CYPRESS TRACE CIRCLE, SUITE 2517, NAPLES, FL, 34119
Mail Address: 2760 CYPRESS TRACE CIRCLE, SUITE 2517, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPANIAN MARGARET L Managing Member 2760 CYPRESS TRACE CIRCLE, SUITE 2517, NAPLES, FL, 34119
STEPANIAN MARGARET L Agent 2760 CYPRESS TRACE CIRCLE, SUITE 2517, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000155879 TERMINATED 1000000777431 COLLIER 2018-03-26 2038-04-18 $ 1,292.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-07
REINSTATEMENT 2013-10-09
REINSTATEMENT 2012-06-06
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-08-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State