Search icon

MAKE US MONEY, L.L.C. - Florida Company Profile

Company Details

Entity Name: MAKE US MONEY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAKE US MONEY, L.L.C. 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: 25 Jul 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L07000077037
FEI/EIN Number 142005308

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

Address: 1316 S. STATE STREET, BUNNELL, FL, 32110
Mail Address: 1316 S. STATE STREET, BUNNELL, FL, 32110
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUTHER MARGARET A Vice President 1316 S. State Street, Bunnell, FL, 32110
GODWIN CLAUDE O President 1316 S. STATE STREET, BUNNELL, FL, 32110
LUTHER MARGARET A Agent 1316 S. STATE STREET, BUNNELL, FL, 32110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000057582 FLAGLER DENTURES EXPIRED 2014-06-11 2019-12-31 - 1316 S. STATE STREET, BUNNELL, FL, 32110
G08105900026 FLAGLER DENTURE CENTER EXPIRED 2008-04-10 2013-12-31 - 1316 SOUTH HWY US1, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2012-03-08 LUTHER, MARGARET A -
CHANGE OF PRINCIPAL ADDRESS 2011-01-17 1316 S. STATE STREET, BUNNELL, FL 32110 -
CHANGE OF MAILING ADDRESS 2011-01-17 1316 S. STATE STREET, BUNNELL, FL 32110 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-17 1316 S. STATE STREET, BUNNELL, FL 32110 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000051138 TERMINATED 1000000732116 FLAGLER 2017-01-17 2027-01-26 $ 591.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-02-27
Florida Limited Liability 2007-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State