Entity Name: | M & F INVESTMENTS OF ALABAMA, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 27 May 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | M98000000527 |
FEI/EIN Number |
631160995
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7500 MEMORIAL PARKWAY SOUTH, SUITE 115K, HUNTSVILLE, AL, 35802 |
Mail Address: | P.O. BOX 12424, HUNTSVILLE, AL, 35815 |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
FALCONITE MICHAEL A | Managing Member | 4645 VILLAGE SQUARE DRIVE SUITE F, PADUCAH, KY, 42001 |
FALCONITE MIKE | Managing Member | 1500 LUIGS RD, PADUCAH, KY, 42001 |
TURNER ANGELA | Managing Member | 4645 VILLAGE SQUARE DRIVE SUITE F, PADUCAH, KY, 42001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-12-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-09 | 7500 MEMORIAL PARKWAY SOUTH, SUITE 115K, HUNTSVILLE, AL 35802 | - |
CHANGE OF MAILING ADDRESS | 2009-04-15 | 7500 MEMORIAL PARKWAY SOUTH, SUITE 115K, HUNTSVILLE, AL 35802 | - |
REINSTATEMENT | 2003-01-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000456767 | TERMINATED | 1000000277695 | ESCAMBIA | 2012-05-25 | 2032-05-30 | $ 2,886.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-22 |
REINSTATEMENT | 2014-12-10 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-03-09 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-08-29 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State