Search icon

M&T ENDEAVORS, LLC - Florida Company Profile

Company Details

Entity Name: M&T ENDEAVORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M&T ENDEAVORS, 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: 11 Jul 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L02000017397
FEI/EIN Number 352174185

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

Address: 8404 EPICENTER BLVD, LAKELAND, FL, 33809
Mail Address: 8404 EPICENTER BLVD, LAKELAND, FL, 33809
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROUT MIKE A President 2901 APPLING WOODS PLACE, PLANT CITY, FL, 33565
HART TIMOTHY Vice President 2211 NORMAL WAY, DELTONA, FL, 32738
TROUT MIKE A Agent 2901 APPLING WOODS PLACE, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC NAME CHANGE 2011-03-22 M&T ENDEAVORS, LLC -
REINSTATEMENT 2008-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-04-29 TROUT, MIKE A -
CHANGE OF MAILING ADDRESS 2005-01-28 8404 EPICENTER BLVD, LAKELAND, FL 33809 -
AMENDMENT 2004-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-29 8404 EPICENTER BLVD, LAKELAND, FL 33809 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-17 2901 APPLING WOODS PLACE, PLANT CITY, FL 33565 -

Documents

Name Date
LC Name Change 2011-03-22
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-06-16
ANNUAL REPORT 2009-04-25
REINSTATEMENT 2008-10-10
ANNUAL REPORT 2007-07-12
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-01-28
Amendment 2004-11-29
ANNUAL REPORT 2004-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State