Search icon

4 M & A LLC - Florida Company Profile

Company Details

Entity Name: 4 M & A LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4 M & A 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: L16000014243
FEI/EIN Number 81-1265332

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

Address: 4787 SW 106TH ST, OCALA, FL, 34476, US
Mail Address: 4787 SW 106TH ST, OCALA, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAGIE ASMAA E Authorized Member 4787 SW 106th ST, Ocala, FL, 34476
Donatiste Evena Agent Accu Tax, Largo, FL, 33771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000083591 LOVE CARE MEDICAL TRANSPORTATION SERVICE ACTIVE 2020-07-16 2025-12-31 - 4787 SOUTHWEST 106TH ST, OCALA, FL, 34476
G17000127492 EXTREME VR EXPIRED 2017-11-20 2022-12-31 - 7026 NOVA SCOTIA DR, PORT RICHEY, FL, 34688
G16000125202 SUPER FUN BUNGEE ACTIVE 2016-11-18 2026-12-31 - 4787 SW 106TH ST, OCALA, FL, 34476
G16000010882 TOBBA CIGS & SMOKES EXPIRED 2016-01-29 2021-12-31 - 7026 NOVA SCOTIA DR, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-03 Donatiste, Evena -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 Accu Tax, 1000 S Belcher rd suite 14, Largo, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-26 4787 SW 106TH ST, OCALA, FL 34476 -
CHANGE OF MAILING ADDRESS 2019-10-26 4787 SW 106TH ST, OCALA, FL 34476 -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-05
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State