Search icon

M2C DIGITAL, LLC - Florida Company Profile

Company Details

Entity Name: M2C DIGITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

M2C DIGITAL, 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: 19 May 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000111345
FEI/EIN Number 82-1588049

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

Address: 1317 Edgewater Dr, #1238, Orlando, FL 32804
Mail Address: 3595 S Federal Hwy, Unit F, Boynton Beach, FL 33435
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCONVILLE, MICHAEL Agent 3595 S Federal Hwy, Unit F, Boynton Beach, FL 33435
MCCONVILLE, MICHAEL Authorized Member 3595 S Federal Hwy, Unit F Boynton Beach, FL 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 3595 S Federal Hwy, Unit F, Boynton Beach, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 1317 Edgewater Dr, #1238, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2021-02-11 1317 Edgewater Dr, #1238, Orlando, FL 32804 -
REINSTATEMENT 2020-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2018-10-15 M2C DIGITAL, LLC -
REINSTATEMENT 2018-10-10 - -
REGISTERED AGENT NAME CHANGED 2018-10-10 MCCONVILLE, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-11
REINSTATEMENT 2020-04-20
LC Name Change 2018-10-15
REINSTATEMENT 2018-10-10
Florida Limited Liability 2017-05-19

Date of last update: 18 Feb 2025

Sources: Florida Department of State