Search icon

M2 PRODUCTS GROUP LLC - Florida Company Profile

Company Details

Entity Name: M2 PRODUCTS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M2 PRODUCTS GROUP 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: 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: 17 Sep 2013 (12 years ago)
Document Number: L13000131157
FEI/EIN Number 46-3667607

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8140 SE Federal Hwy, Hobe Sound, FL, 33455, US
Mail Address: 11600 sandy run, jupiter, FL, 33478, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SBM VENTURES LLC Managing Member -
Markin Robert Manager 7503 SE Forest Oak Ln, Hobe Sound, FL, 33455
Robert markin Agent 11600 sandy run rd, jupiter, FL, 33478

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000112760 HEARING JACK EXPIRED 2019-10-17 2024-12-31 - 8140 SE FEDERAL HWY., HOBE SOUND, FL, 33455
G13000129378 OSTEOJUV EXPIRED 2013-12-31 2018-12-31 - 103 BEACHWALK LANE, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-24 8140 SE Federal Hwy, Hobe Sound, FL 33455 -
REGISTERED AGENT NAME CHANGED 2024-04-24 Robert, markin -
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 8140 SE Federal Hwy, Hobe Sound, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 11600 sandy run rd, jupiter, FL 33478 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State