Search icon

M & R GROCERY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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