Search icon

MT DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: MT DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MT DEVELOPMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Dec 2004 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Mar 2010 (15 years ago)
Document Number: L04000093328
FEI/EIN Number 043802970

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

Address: 880 AIRPORT ROAD, STE. 108, OAK POINTE BUSINESS PARK, ORMOND BEACH, FL, 32174, US
Mail Address: 880 AIRPORT ROAD, STE. 108, OAK POINTE BUSINESS PARK, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL ANGUS C Managing Member 1366 JOHN ANDERSON DR., ORMOND BEACH, FL, 32176
NEWSLOW JAMES A Managing Member 880 AIRPORT ROAD, STE. 108, ORMOND BEACH, FL, 32174
NEWSLOW JAMES AIII Agent 880 AIRPORT ROAD, STE. #108, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-14 NEWSLOW, JAMES A, III -
LC AMENDMENT 2010-03-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-23 880 AIRPORT ROAD, STE. #108, ORMOND BEACH, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-08 880 AIRPORT ROAD, STE. 108, OAK POINTE BUSINESS PARK, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2007-01-08 880 AIRPORT ROAD, STE. 108, OAK POINTE BUSINESS PARK, ORMOND BEACH, FL 32174 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State