Search icon

M&B OFFICE, LLC - Florida Company Profile

Company Details

Entity Name: M&B OFFICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M&B OFFICE, 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: 30 Dec 2009 (15 years ago)
Date of dissolution: 06 Sep 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Sep 2017 (8 years ago)
Document Number: L10000000033
FEI/EIN Number 271778448

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

Address: 1204 N.W. 69TH TERRACE, SUITE D, GAINESVILLE, FL, 32605, US
Mail Address: 6224 NW 43rd Street, SUITE B, GAINESVILLE, FL, 32653, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER SHANNON Managing Member 6224 NW 43rd Street, GAINESVILLE, FL, 32653
BRASINGTON MONICA Managing Member 1204 NW 69TH TERRACE, SUITE D, GAINESVILLE, FL, 32605
MILLER SHANNON Agent 6224 NW 43RD ST, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-09-06 - -
LC STMNT OF RA/RO CHG 2017-03-13 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-13 6224 NW 43RD ST, STEB, GAINESVILLE, FL 32653 -
CHANGE OF MAILING ADDRESS 2017-02-14 1204 N.W. 69TH TERRACE, SUITE D, GAINESVILLE, FL 32605 -
REINSTATEMENT 2010-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-05 1204 N.W. 69TH TERRACE, SUITE D, GAINESVILLE, FL 32605 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
CORLCRACHG 2017-03-13
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-04-01
REINSTATEMENT 2010-10-05
ADDRESS CHANGE 2010-08-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State