Search icon

MTS ALLIANCE, LLC - Florida Company Profile

Company Details

Entity Name: MTS ALLIANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MTS ALLIANCE, 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: 04 Feb 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L03000004169
FEI/EIN Number 061676618

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

Address: 3919 78TH AVENUE, PINELLAS PARK, FL, 33781-2527
Mail Address: 3919 78TH AVENUE, PINELLAS PARK, FL, 33781-2527
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIDDIQUI SAMRA Manager 2195 OAK GROVE DRIVE, CLEARWATER, FL, 33764
HABIBULLAH MOHD NIZAMUDDI Manager 6401 30TH WAY N, ST PETERSBURG, FL, 33702
SIDDIQUI SAMRA Agent 3919 78TH AVENUE, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-04-29 SIDDIQUI, SAMRA -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 3919 78TH AVENUE, PINELLAS PARK, FL 33781 -
CANCEL ADM DISS/REV 2008-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-13 3919 78TH AVENUE, PINELLAS PARK, FL 33781-2527 -
CHANGE OF MAILING ADDRESS 2005-01-13 3919 78TH AVENUE, PINELLAS PARK, FL 33781-2527 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-10-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State