Search icon

M HOLDINGS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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