Search icon

MTEC ELEMENT AUTOMOTIVE LLC - Florida Company Profile

Company Details

Entity Name: MTEC ELEMENT AUTOMOTIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MTEC ELEMENT AUTOMOTIVE 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: 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: 12 Sep 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jun 2021 (4 years ago)
Document Number: L06000089174
FEI/EIN Number 205529745

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

Address: 5655 E COLONIAL DR, ORLANDO, FL, 32807, US
Mail Address: 13585 SUNSET LAKES CIRCLE, WINTER GARDEN, FL, 34787, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Samuels Joy Managing Member 5655 E COLONIAL DR, ORLANDO, FL, 32807
SAMUELS Joy Agent 5655 east colonial drive, orlando, FL, 32807
Alicia Samuels Manager 5655 E COLONIAL DR, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-19 SAMUELS, Joy -
LC AMENDMENT 2021-06-17 - -
CHANGE OF MAILING ADDRESS 2021-06-17 5655 E COLONIAL DR, ORLANDO, FL 32807 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 5655 east colonial drive, orlando, FL 32807 -
LC AMENDMENT AND NAME CHANGE 2013-08-06 MTEC ELEMENT AUTOMOTIVE LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-08-06 5655 E COLONIAL DR, ORLANDO, FL 32807 -
CANCEL ADM DISS/REV 2010-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-03
LC Amendment 2021-06-17
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State