Search icon

MBTM, L.L.C. - Florida Company Profile

Company Details

Entity Name: MBTM, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MBTM, 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: 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: 09 Jan 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000003924
FEI/EIN Number 20-4171791

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

Address: 9128 strada place, 10115, NAPLES, FL, 34119, US
Mail Address: 9128 strada place, 10115, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOMAN GREG Managing Member 9128 strada place, NAPLES, FL, 34119
LOMAN MARYELLA Managing Member 9128 STRADA PLACE #10115, NAPLES, FL, 34108
loman maryella Agent 9128 strada place, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT AND NAME CHANGE 2015-04-24 MBTM, L.L.C. -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 9128 strada place, 10115, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2015-04-21 9128 strada place, 10115, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2015-04-21 loman, maryella -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 9128 strada place, 10115, NAPLES, FL 34119 -

Documents

Name Date
ANNUAL REPORT 2016-04-21
LC Amendment and Name Change 2015-04-24
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State