Search icon

MT HOME REPAIR & REMODELING,LLC - Florida Company Profile

Company Details

Entity Name: MT HOME REPAIR & REMODELING,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MT HOME REPAIR & REMODELING,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: 07 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2018 (7 years ago)
Document Number: L08000094995
FEI/EIN Number 800514715

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

Address: 9407 27th Avenue East, Palmetto, FL, 34221, US
Mail Address: 9407 27th ave east, Palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROTTER MARVIN E Managing Member 9407 27TH AVENUE EAST, PALMETTO, FL, 34221
TROTTER DONALD P Managing Member 1219 51st Avenue East, Bradenton, FL, 342034887
Trotter Marvin A Mgr 9407 27th ave east, Palmetto, FL, 34221
Rodibaugh Dawn Mgr 9407 27th ave east, Palmetto, FL, 34221
Trotter Marvin E Agent 9407 27th ave east, Palmetto, FL, 34221

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 9407 27th ave east, Palmetto, FL 34221 -
REGISTERED AGENT NAME CHANGED 2021-04-29 Trotter, Marvin E -
REINSTATEMENT 2018-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-03-04 9407 27th Avenue East, Palmetto, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-01 9407 27th Avenue East, Palmetto, FL 34221 -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-03-07
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State