Search icon

M2J DRIFTWOOD, LLC - Florida Company Profile

Company Details

Entity Name: M2J DRIFTWOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M2J DRIFTWOOD, 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: 04 Oct 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000101305
FEI/EIN Number 261214449

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

Address: 9901 Saddle Road, TAMPA, FL, 33626, US
Mail Address: 9901 Saddle Road, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON DAVID Manager 9901 Saddle Road, TAMPA, FL, 33626
MATTIACCIO VICTOR Manager 8804 Fieldflower Ln, TAMPA, FL, 33635
MORALES NORMA Manager 7713 Still Lakes Dr., Odessa, FL, 33556
Mattiaccio Jacqueline Member 8804 Fieldflower Ln, Tampa, FL, 33635
Johnson Lori Manager 9901 Saddle Road, TAMPA, FL, 33626
JOHNSON DAVID Agent 9901 Saddle Road, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 9901 Saddle Road, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2015-01-09 9901 Saddle Road, TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 9901 Saddle Road, TAMPA, FL 33626 -
CANCEL ADM DISS/REV 2008-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-18
AMENDED ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State