Entity Name: | M4 ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
M4 ENTERPRISES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Mar 2009 (16 years ago) |
Document Number: | L09000022405 |
FEI/EIN Number |
264512399
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10904 US HIGHWAY 41 SOUTH, GIBSONTON, FL, 33534, US |
Mail Address: | 10904 US HIGHWAY 41 SOUTH, GIBSONTON, FL, 33534, US |
ZIP code: | 33534 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELVIN RICHARD A | Manager | 10904 US HIGHWAY 41 SOUTH, GIBSONTON, FL, 33534 |
MELVIN SHERRY L | Manager | 10904 US HIGHWAY 41 SOUTH, GIBSONTON, FL, 33534 |
MELVIN RICHARD A | Agent | 10904 US HIGHWAY 41 SOUTH, GIBSONTON, FL, 33534 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2010-04-21 | MELVIN, RICHARD A | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-21 | 10904 US HIGHWAY 41 SOUTH, GIBSONTON, FL 33534 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000057392 | TERMINATED | 1000000872033 | HILLSBOROU | 2021-01-20 | 2041-02-10 | $ 3,026.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-09-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State