Search icon

MTN TAMPA ROAD PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: MTN TAMPA ROAD PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MTN TAMPA ROAD PARTNERS, 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: 05 Jul 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L01000010838
FEI/EIN Number 593731605

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

Address: 1581 GULF BLVD., 702, CLEARWATER, FL, 33767, US
Mail Address: 1581 GULF BLVD., 702, CLEARWATER, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVAK MICHAEL T Managing Member 1581 GULF BLVD., # 702, CLEARWATER, FL, 33767
NOVAK MICHAEL T Agent 1581 GULF BLVD., CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-18 1581 GULF BLVD., 702, CLEARWATER, FL 33767 -
CHANGE OF MAILING ADDRESS 2012-03-18 1581 GULF BLVD., 702, CLEARWATER, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-18 1581 GULF BLVD., 702, CLEARWATER, FL 33767 -
REGISTERED AGENT NAME CHANGED 2009-03-30 NOVAK, MICHAEL TJR -
LC AMENDED AND RESTATED ARTICLES 2006-07-10 - -

Documents

Name Date
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-18
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State