Entity Name: | M2 REINC II,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
M2 REINC II,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: | 21 May 2010 (15 years ago) |
Date of dissolution: | 28 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Feb 2022 (3 years ago) |
Document Number: | L10000055066 |
FEI/EIN Number |
274869935
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7901 4th St N, St. Petersburg, FL, 33702, US |
Mail Address: | 733 Turnpike Street, North Andover, MA, 01845, US |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Goncharik Yelena | Director | 733 Turnpike Street, North Andover, MA, 01845 |
Goncharik Yelena | Agent | 7901 4th St N, St. Petersburg, FL, 33702 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-18 | 7901 4th St N, STE 300, St. Petersburg, FL 33702 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-18 | 7901 4th St N, STE 300, St. Petersburg, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2018-01-31 | 7901 4th St N, STE 300, St. Petersburg, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-31 | Goncharik, Yelena | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-28 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State