Search icon

M & T INVESTOR RESOURCE, L.L.C. - Florida Company Profile

Company Details

Entity Name: M & T INVESTOR RESOURCE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M & T INVESTOR RESOURCE, L.L.C. 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: 26 Jul 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2006 (18 years ago)
Document Number: L05000074706
FEI/EIN Number 203631956

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

Address: 6501 Congress Avenue, Ste. 100, BOCA RATON, FL, 33487, US
Mail Address: 6501 Congress Avenue, Ste. 100, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHAUM PATRICIA A Managing Member 4447 WOODFIELD BOULEVARD, BOCA RATON, FL, 33434
SCHAUM MARK A Agent 6501 Congress Avenue, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000162948 T & T GOVERNMENT SUPPLY, LLC EXPIRED 2009-10-07 2014-12-31 - 2300 CORPORATE BOULEVARD NW, SUITE 136, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-22 6501 Congress Avenue, Ste. 100, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2020-03-22 6501 Congress Avenue, Ste. 100, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-22 6501 Congress Avenue, Ste. 100, BOCA RATON, FL 33487 -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-01-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State