Search icon

MT LOTZ, LLC - Florida Company Profile

Company Details

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

MT LOTZ, 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: 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: 21 Feb 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L06000019202
FEI/EIN Number 204369593

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

Address: 2180 MARAVILLA LANE, FORT MYERS, FL, 33901
Mail Address: 2180 MARAVILLA LANE, FORT MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MT LOTZ, LLC & BIOBOTANICAL, LLC - 401(K) 2018 454793009 2019-06-14 MT LOTZ, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 339900
Sponsor’s telephone number 2395420260
Plan sponsor’s address 912 NE 46TH LANE, SUITE 204, CAPE CORAL, FL, 33904

Signature of

Role Plan administrator
Date 2019-06-14
Name of individual signing LAURIE PAULA
Valid signature Filed with authorized/valid electronic signature
MT LOTZ, LLC & BIOBOTANICAL, LLC - 401(K) 2017 454793009 2018-07-17 MT LOTZ, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 339900
Sponsor’s telephone number 2395420260
Plan sponsor’s address 912 NE 46TH LANE #204, CAPE CORAL, FL, 33904

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing LAURIE PAULA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MORRISSETTE JAMES Manager 1550 CARSON STREET, FORT MYERS, FL, 33901
MITCHELL CHRISTOPHER Vice President 2180 MARAVILLA LANE, FORT MYERS, FL, 33901
MORRISSETTE JAMES Agent 2180 MARAVILLA LN, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-22 2180 MARAVILLA LN, FORT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2008-05-22 MORRISSETTE, JAMES -
LC AMENDMENT 2007-05-21 - -
CHANGE OF PRINCIPAL ADDRESS 2006-06-20 2180 MARAVILLA LANE, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2006-06-20 2180 MARAVILLA LANE, FORT MYERS, FL 33901 -
MERGER 2006-03-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000056577

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-22
LC Amendment 2007-05-21
ANNUAL REPORT 2007-04-13
Merger 2006-03-31
Florida Limited Liability 2006-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State