Entity Name: | M&M ALUMINUM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
M&M ALUMINUM 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: | 15 Jun 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L11000070078 |
FEI/EIN Number |
452556733
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2540 JEWETT LANE, SANFORD, FL, 32771 |
Mail Address: | 2540 JEWETT LANE, SANFORD, FL, 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELNUK PAUL | Manager | 10 OLD BELLE MONTE RD, ST. LOUIS, MO, 63017 |
MUSLIN DAVID | Manager | 105 REVERE DRIVE, NORTHBROOK, IL, 60062 |
PIPERATO JAMES | President | 2540 JEWETT LANE, SANFORD, FL, 32771 |
LLEB AGENT SERVICES, INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC NAME CHANGE | 2022-07-11 | M&M ALUMINUM LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-14 | 201 SOUTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-22 | LLEB AGENT SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-12 | 2540 JEWETT LANE, SANFORD, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2012-04-12 | 2540 JEWETT LANE, SANFORD, FL 32771 | - |
LC AMENDMENT | 2011-10-05 | - | - |
Name | Date |
---|---|
LC Name Change | 2022-07-11 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-02-18 |
AMENDED ANNUAL REPORT | 2013-07-03 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State