Search icon

M & M SPIRITS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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