Entity Name: | MM2G, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MM2G, 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 Jan 2014 (11 years ago) |
Date of dissolution: | 19 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Jan 2022 (3 years ago) |
Document Number: | L14000006357 |
FEI/EIN Number |
46-4497297
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9145 NARCOOSSEE RD, ORLANDO, FL, 32827, US |
Mail Address: | 9145 NARCOOSSEE RD, ORLANDO, FL, 32827, US |
ZIP code: | 32827 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
US TAX CONSULTING INC | Agent | - |
GREGORIO MARCELLO O | Authorized Member | 8421 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809 |
ORTIZ GREGORIO J. MICHELLE H | Authorized Member | 8421 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-19 | - | - |
LC REVOCATION OF DISSOLUTION | 2020-11-13 | - | - |
VOLUNTARY DISSOLUTION | 2020-10-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-27 | 9145 NARCOOSSEE RD, SUITE 208, ORLANDO, FL 32827 | - |
CHANGE OF MAILING ADDRESS | 2020-02-27 | 9145 NARCOOSSEE RD, SUITE 208, ORLANDO, FL 32827 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-07 | 5401 S. KIRKMAN RD, STE # 135, ORLANDO, FL 32819 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-19 |
ANNUAL REPORT | 2021-02-12 |
LC Revocation of Dissolution | 2020-11-13 |
VOLUNTARY DISSOLUTION | 2020-10-26 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State