Search icon

M&L INVESTMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: M&L INVESTMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M&L INVESTMENT 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: 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: 28 Apr 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000068527
FEI/EIN Number 46-5745389

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

Address: 3942 NIGHT HERON DR, SANFORD, FL, 32773, US
Mail Address: 3942 NIGHT HERON DR, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIN CHRISTIAN M Auth 3942 NIGHT HERON DR, SANFORD, FL, 32773
Marin Talia Auth 3942 NIGHT HERON DR, SANFORD, FL, 32773
MARIN CHRISTIAN M Agent 3942 NIGHT HERON DR, SANFORD, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000087331 ANA'S WORLD ACTIVE 2021-07-01 2026-12-31 - 3942 NIGHT HERON DR, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-01 3942 NIGHT HERON DR, SANFORD, FL 32773 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-01 3942 NIGHT HERON DR, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2019-08-01 3942 NIGHT HERON DR, SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 2018-07-10 MARIN, CHRISTIAN M -
REINSTATEMENT 2018-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2014-12-31 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-08-13
ANNUAL REPORT 2020-04-13
AMENDED ANNUAL REPORT 2019-08-01
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-07-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
LC Amendment 2014-12-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State