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. |
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 |
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 |
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 | - | - |
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