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. |
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 |
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 |
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 | - |
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