Entity Name: | M&M AND SONS AUTO SALES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
M&M AND SONS AUTO SALES 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: | 09 Oct 2007 (18 years ago) |
Date of dissolution: | 22 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Apr 2024 (a year ago) |
Document Number: | L07000102547 |
FEI/EIN Number |
261214401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17604 US HIGHWAY 41 NORTH ,UNIT 1,2, LUTZ, FL, 33549, US |
Mail Address: | 17604 US HIGHWAY 41 NORTH ,UNIT 1,2, LUTZ, FL, 33549, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | - |
VELOSO MARCELLO | Manager | 17604 US HIGHWAY 41NORTH, UNIT 1,2, LUTZ, FL, 33549 |
VELOSO MARCELLO | Secretary | 17604 US HIGHWAY 41NORTH, UNIT 1,2, LUTZ, FL, 33549 |
VELOSO MARCELLO | Treasurer | 17604 US HIGHWAY 41NORTH, UNIT 1,2, LUTZ, FL, 33549 |
VELOSO ANDREW | Manager | 19130 FERN MEADOW LOOP, LUTZ, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-22 | - | - |
LC AMENDMENT | 2020-09-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-23 | 17604 US HIGHWAY 41 NORTH ,UNIT 1,2, LUTZ, FL 33549 | - |
CHANGE OF MAILING ADDRESS | 2010-01-23 | 17604 US HIGHWAY 41 NORTH ,UNIT 1,2, LUTZ, FL 33549 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-22 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-29 |
LC Amendment | 2020-09-08 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-07 |
Date of last update: 02 May 2025
Sources: Florida Department of State