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. |
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 |
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 |
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 | - |
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