Entity Name: | M & M SPIRITS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
M & M SPIRITS, 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. |
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: | 15 Nov 2006 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L06000110657 |
FEI/EIN Number |
205883277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 365 US 41 BY PASS N, VENICE, FL, 34285 |
Mail Address: | 365 US 41 BY PASS N, VENICE, FL, 34285 |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SETTER MATTHEW R | Managing Member | 260 Sorrento Ranches Dr, NOKOMIS, FL, 34275 |
SETTER MATTHEW R | Agent | 365 US 41 BY PASS N, VENICE, FL, 34285 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08074900331 | TOP NOTCH WINE & SPIRITS | EXPIRED | 2008-03-14 | 2013-12-31 | - | 365 US HIGHWAY 41 BYP N, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-12 | 365 US 41 BY PASS N, VENICE, FL 34285 | - |
CHANGE OF MAILING ADDRESS | 2008-05-12 | 365 US 41 BY PASS N, VENICE, FL 34285 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-12 | 365 US 41 BY PASS N, VENICE, FL 34285 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-17 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-03-14 |
ANNUAL REPORT | 2008-05-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State