Entity Name: | M & R GROCERY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
M & R GROCERY, 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: | 13 Nov 2012 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L12000143489 |
FEI/EIN Number |
46-1370167
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 918 SOUTH RAILROAD AVENUE, AVON PARK, FL, 33825, US |
Mail Address: | 409 WL KIRKLAND ST, AVON PAARK, FL, 33825, US |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEWELL MARJORIE | Authorized Member | 409 WL KIRKLAND ST, AVON PAARK, FL, 33825 |
ANA L SAINZ PA DBA ROYAL PALMS ENTE | Agent | 409 WL KIRLAND ST, AVON PARK, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-07 | ANA L SAINZ PA DBA ROYAL PALMS ENTE | - |
LC AMENDMENT AND NAME CHANGE | 2017-04-12 | M & R GROCERY, LLC | - |
REINSTATEMENT | 2013-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000229153 | ACTIVE | 1000000950366 | HIGHLANDS | 2023-05-12 | 2043-05-24 | $ 1,354.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-01-18 |
LC Amendment and Name Change | 2017-04-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State