Entity Name: | MTS DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Jun 2006 (19 years ago) |
Date of dissolution: | 11 Nov 2016 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Nov 2016 (8 years ago) |
Document Number: | L06000056353 |
FEI/EIN Number | 204981438 |
Address: | 1941 OAKES BLVD., NAPLES, FL, 34119, US |
Mail Address: | 1941 OAKES BLVD., NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH RICHARD A | Agent | 1941 OAKES BLVD., NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
SMITH RICHARD A | Manager | 1941 OAKS BLVD., NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-11-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-20 | 1941 OAKES BLVD., NAPLES, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-20 | 1941 OAKES BLVD., NAPLES, FL 34119 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-20 | SMITH, RICHARD A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-20 | 1941 OAKES BLVD., NAPLES, FL 34119 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-11-11 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-19 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-01-07 |
ANNUAL REPORT | 2008-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State