Entity Name: | FIFTH M LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIFTH M 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: | 22 Oct 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jun 2024 (a year ago) |
Document Number: | L10000110467 |
FEI/EIN Number |
273725780
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 225 ARANEL CT, WINTER GARDEN, FL, 34787, US |
Mail Address: | 225 ARANEL CT, WINTER GARDEN, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOYA JUAN C | Manager | 225 ARANEL CT, WINTER GARDEN, FL, 34787 |
MOYA JUAN C | Agent | 225 ARANEL CT, WINTER GARDEN, FL, 34787 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000006560 | FIFTH M LLC, | EXPIRED | 2011-01-14 | 2016-12-31 | - | 225 ARANEL CT, WINTER GARDEN, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-06-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000700359 | ACTIVE | 1000001016568 | ORANGE | 2024-10-29 | 2034-11-06 | $ 4,570.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J16000678858 | ACTIVE | 1000000723379 | ORANGE | 2016-10-03 | 2036-10-21 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J16000490395 | ACTIVE | 1000000718235 | ORANGE | 2016-07-29 | 2026-08-17 | $ 354.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15000557963 | TERMINATED | 1000000672869 | ORANGE | 2015-04-22 | 2025-05-11 | $ 775.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J14001161206 | TERMINATED | 1000000641783 | ORANGE | 2014-09-25 | 2034-12-17 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736 |
J13001589895 | TERMINATED | 1000000536412 | ORANGE | 2013-09-16 | 2033-10-29 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
REINSTATEMENT | 2024-06-04 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-27 |
REINSTATEMENT | 2020-10-05 |
REINSTATEMENT | 2019-12-02 |
REINSTATEMENT | 2018-10-02 |
AMENDED ANNUAL REPORT | 2017-06-09 |
REINSTATEMENT | 2017-01-23 |
REINSTATEMENT | 2015-12-04 |
Date of last update: 02 May 2025
Sources: Florida Department of State