Search icon

M&M ALUMINUM LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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