Search icon

M DEVELOPMENT LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: M DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M DEVELOPMENT 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: 08 Sep 2015 (10 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: L15000153669
FEI/EIN Number 30-0883096

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

Address: 10331 SYLVAN LN W, JACKSONVILLE, FL, 32257, US
Mail Address: 10331 SYLVAN LN W, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRERO HENRY Manager 10331 SYLVAN LN W, JACKSONVILLE, FL, 32257
MARRERO LAURA Manager 10331 SYLVAN LN W, JACKSONVILLE, FL, 32257
MARRERO HENRY Agent 10331 SYLVAN LN W, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-07-30 10331 SYLVAN LN W, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2022-07-30 10331 SYLVAN LN W, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-30 10331 SYLVAN LN W, JACKSONVILLE, FL 32257 -
REINSTATEMENT 2017-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 MARRERO, HENRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-06-28 - -

Documents

Name Date
ANNUAL REPORT 2022-07-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-11-01
REINSTATEMENT 2016-10-18
LC Amendment 2016-06-28
LC Amendment 2016-03-25
Florida Limited Liability 2015-09-08

USAspending Awards / Financial Assistance

Date:
2021-04-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18400.00
Total Face Value Of Loan:
18400.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45052.50
Total Face Value Of Loan:
45052.50

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$45,052.5
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,052.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,500.56
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $45,052.5
Jobs Reported:
3
Initial Approval Amount:
$18,400
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,400
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$18,534.74
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $18,397

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State