Entity Name: | M HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
M HOLDINGS 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: |
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: | 26 Sep 2013 (12 years ago) |
Document Number: | L13000136206 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 229 N. COLLIER BLVD., MARCO ISLAND, FL, 34145, US |
Mail Address: | 229 N. COLLIER BLVD., MARCO ISLAND, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACCHIA JOHN P | Manager | 319 4th Street, Downers Grove, IL, 60515 |
MACCHIA JOSEPH A | Managing Member | 3808 WILCOX AVENUE, DOWNERS GROVE, IL, 60515 |
MACCHIA GIANNA | Managing Member | 3457 S. WHITNALL AVENUE, MILWAUKEE, WI, 53207 |
ROCHE CHRISTOPHER A | Agent | 229 N. COLLIER BLVD., MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-27 | 600 E. Elkcam Drive, Marco Island, FL 34146 | - |
CHANGE OF MAILING ADDRESS | 2025-01-27 | 600 E. Elkcam Drive, Marco Island, FL 34146 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-27 | Cona Law PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-27 | 3765 Airport Pulling Rd N, Suite 201, Naples, FL 34105 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-21 | 229 N. COLLIER BLVD., MARCO ISLAND, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 2014-04-21 | 229 N. COLLIER BLVD., MARCO ISLAND, FL 34145 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State