Search icon

MTA ENGINEERING, LLC

Company Details

Entity Name: MTA ENGINEERING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 May 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L06000052803
FEI/EIN Number 205016344
Address: 2835 PINE BRANCH DRIVE, MELBOURNE, FL, 32940, US
Mail Address: 2835 PINE BRANCH DRIVE, MELBOURNE, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
ALLISON MARK T Agent 2835 PINE BRANCH DRIVE, MELBOURNE, FL, 32940

Managing Member

Name Role Address
ALLISON MARK T Managing Member 2835 PINE BRANCH DRIVE, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
RUTHERFORD & STRICKLAND OCALA, LLC VS MARK ALLISON AND MTA ENGINEERING, LLC 5D2011-2394 2011-07-22 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
11-1247-CA-G

Parties

Name RUTHERFORD & STRICKLAND OCALA
Role Petitioner
Status Active
Representations R. WILLIAM FUTCH
Name MTA ENGINEERING, LLC
Role Respondent
Status Active
Name MARK ALLISON
Role Respondent
Status Active
Representations MATTHEW SCOTT ALLISON
Name HON. JACK SINGBUSH
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-01-08
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-11-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-10-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2011-09-28
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2011-08-29
Type Response
Subtype Reply
Description Reply ~ TO 8/15RESPONSE;PT R. William Futch 0319856
Docket Date 2011-08-15
Type Response
Subtype Response
Description RESPONSE ~ PER 7/28 ORDER
On Behalf Of MARK ALLISON
Docket Date 2011-07-28
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause with Reply ~ W/I 20DAYS;REPLY W/I 10DAYS;ATTYS EMAIL RESP/REPLY IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-07-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-07-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2011-07-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of RUTHERFORD & STRICKLAND OCALA

Documents

Name Date
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-05-20
ANNUAL REPORT 2007-05-17
Florida Limited Liability 2006-05-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State