Search icon

M.T. ENTERPRIZES, LLC - Florida Company Profile

Company Details

Entity Name: M.T. ENTERPRIZES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M.T. ENTERPRIZES, 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: 06 Oct 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L08000094300
FEI/EIN Number 263488542

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

Address: 4139 101ST AVE EAST, PARRISH, FL, 34219, US
Mail Address: 4139 101ST AVE EAST, PARRISH, FL, 34219, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FROST MICHAEL Managing Member 4139 101ST AVE EAST, PARRISH, FL, 34219
FROST LINDA R Manager 4139 101ST AVE EAST, PARRISH, FL, 34219
FROST MICHAEL Agent 4139 101ST AVE EAST, PARRISH, FL, 34219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09023900183 THE FULL PLATE DINER EXPIRED 2009-01-23 2014-12-31 - 4139 101ST AVENUE EAST, PARRISH, FL, 34219

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 4139 101ST AVE EAST, PARRISH, FL 34219 -
CHANGE OF MAILING ADDRESS 2025-10-01 4139 101ST AVE EAST, PARRISH, FL 34219 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 4139 101ST AVE EAST, PARRISH, FL 34219 -
CHANGE OF MAILING ADDRESS 2024-10-01 4139 101ST AVE EAST, PARRISH, FL 34219 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2009-04-27 - -

Documents

Name Date
ANNUAL REPORT 2010-04-26
LC Amendment 2009-04-27
ANNUAL REPORT 2009-01-13
Florida Limited Liability 2008-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State