Search icon

MTC GRAPHICS LLC - Florida Company Profile

Company Details

Entity Name: MTC GRAPHICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MTC GRAPHICS 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: 09 May 2008 (17 years ago)
Document Number: L08000046715
FEI/EIN Number 262597537

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

Address: 1440 NORTH NOVA ROAD, SUITE 308, HOLLY HILL, FL, 32117, US
Mail Address: 1440 NORTH NOVA ROAD, SUITE 308, HOLLY HILL, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS MICHAEL T Managing Member 566 EAGLES CROSSING PLACE, LAKE MARY, FL, 32746
COLLINS MICHAEL T Agent 566 EAGLES CROSSING PLACE, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000041739 IMAGE 360 DAYTONA EXPIRED 2018-03-29 2023-12-31 - 1440 N. NOVA RD., SUITE 308, HOLLY HILL, FL, 32117
G08143900226 SIGNS NOW EXPIRED 2008-05-22 2013-12-31 - 566 EAGLES CROSSING PLACE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 1440 NORTH NOVA ROAD, SUITE 308, HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 2015-01-14 1440 NORTH NOVA ROAD, SUITE 308, HOLLY HILL, FL 32117 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-14

USAspending Awards / Financial Assistance

Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43895.00
Total Face Value Of Loan:
43894.23

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43895
Current Approval Amount:
43894.23
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44344.15

Date of last update: 02 Jun 2025

Sources: Florida Department of State