Search icon

M1 INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: M1 INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M1 INTERNATIONAL, 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: 09 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000100670
FEI/EIN Number 81-1703306

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

Address: 854 ISLAND WAY, CLEARWATER, FL, 33767, US
Mail Address: ATTN: CLIFFORD SNODGRASS/CHRIS SANDER, P.O. BOX 848, BRIDGEPORT, WV, 26330, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kim Marks CPA, PA Agent 2136 NE 123rd St, North Miami, FL, 33180
SNODGRASS CLIFFORD Manager 1238 ABBOTT ROAD, BUCKHANNON, WV, 26201
SANDER CHRISTOPHER P Manager 1 Vinyard Place, BRIDGEPORT, WV, 26330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-07-18 854 ISLAND WAY, CLEARWATER, FL 33767 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 854 ISLAND WAY, CLEARWATER, FL 33767 -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-20 2136 NE 123rd St, North Miami, FL 33180 -
REGISTERED AGENT NAME CHANGED 2017-01-20 Kim Marks CPA, PA -
LC STMNT OF AUTHORITY 2016-03-14 - -
LC AMENDMENT 2016-03-14 - -

Documents

Name Date
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-20
LC Amendment 2016-03-14
CORLCAUTH 2016-03-14
ANNUAL REPORT 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State