Search icon

MTV ENTERPRISES LLC

Company Details

Entity Name: MTV ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 16 Jul 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Nov 2013 (11 years ago)
Document Number: L09000068623
FEI/EIN Number 27-0555854
Address: 3310 WEST CYPRESS STREET STE 202, TAMPA, FL 33607
Mail Address: 3310 WEST CYPRESS STREET STE 202, TAMPA, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ROSENTHAL, MARK S Agent 3310 W CYPRESS ST SUITE 202, TAMPA, FL 33607

Managing Member

Name Role Address
ROSENTHAL, MARK S Managing Member 3310 West Cypress Street,, Suite 202 Tampa, FL 33607
ROSENTHAL, TODD K Managing Member 3310 West Cypress Street,, Suite 202 Tampa, FL 33607
ROSENTHAL, DEBORAH Managing Member 3310 W CYPRESS ST SUITE 202, TAMPA, FL 33607

Events

Event Type Filed Date Value Description
LC AMENDMENT 2013-11-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-11-18 3310 W CYPRESS ST SUITE 202, TAMPA, FL 33607 No data
CHANGE OF PRINCIPAL ADDRESS 2013-11-12 3310 WEST CYPRESS STREET STE 202, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2013-11-12 3310 WEST CYPRESS STREET STE 202, TAMPA, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2013-11-12 ROSENTHAL, MARK S No data

Court Cases

Title Case Number Docket Date Status
R. P., A MINOR AND CARMEN MENDEZ AS LEGAL GUARDIAN VS MTV ENTERPRISES, LLC, ET AL 2D2019-4945 2019-12-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-12519

Parties

Name R. P., A MINOR
Role Appellant
Status Active
Representations DANILO CRUZ CARINO,ESQ.
Name CARMEN MENDEZ
Role Appellant
Status Active
Name MTV ENTERPRISES LLC
Role Appellee
Status Active
Representations JOSEPH T. METZGER, ESQ., SARAH H. L. CHIEN, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name 6301, INC.
Role Appellee
Status Active
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-12-27
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2020-01-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-12-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of R. P., A MINOR
Docket Date 2020-01-29
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-01-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of R. P., A MINOR
DEMARIS PERES VS MTV ENTERPRISES, LLC AND 6301, INC. 2D2019-4936 2019-12-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-9469

Parties

Name DEMARIS PERES
Role Appellant
Status Active
Representations DANILO CRUZ CARINO,ESQ.
Name 6301, INC.
Role Appellee
Status Active
Name MTV ENTERPRISES LLC
Role Appellee
Status Active
Representations JOSEPH T. METZGER, ESQ., SARAH H. L. CHIEN, ESQ.
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-29
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-12-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of DEMARIS PERES
Docket Date 2019-12-27
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2020-01-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DEMARIS PERES
L. C., A MINOR AND ARELIZ SANTIAGO AS LEGAL GUARDIAN VS MTV ENTERPRISES, LLC, ET AL 2D2019-4946 2019-12-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-9788

Parties

Name ARELIZ SANTIAGO
Role Appellant
Status Active
Name L. C., A MINOR
Role Appellant
Status Active
Representations DANILO CRUZ CARINO,ESQ., SARAH H. L. CHIEN, ESQ.
Name MTV ENTERPRISES LLC
Role Appellee
Status Active
Representations JOSEPH T. METZGER, ESQ.
Name 6301, INC.
Role Appellee
Status Active
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-29
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-01-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of L. C., A MINOR
Docket Date 2019-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of L. C., A MINOR
Docket Date 2019-12-27
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
A. S., A MINOR AND DEMARIS PERES AS LEGAL GUARDIAN VS MTV ENTERPRISES, LLC, ET AL 2D2019-4948 2019-12-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-9486

Parties

Name A. S., A MINOR
Role Appellant
Status Active
Representations DANILO CRUZ CARINO,ESQ.
Name DEMARIS PERES
Role Appellant
Status Active
Name 6301, INC.
Role Appellee
Status Active
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name MTV ENTERPRISES LLC
Role Appellee
Status Active
Representations JOSEPH T. METZGER, ESQ., SARAH H. L. CHIEN, ESQ.

Docket Entries

Docket Date 2020-01-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-29
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-01-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of A. S., A MINOR
Docket Date 2019-12-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of A. S., A MINOR
Docket Date 2019-12-27
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
S. C., A MINOR AND SANDRA GARCIA AS LEGAL GUARDIAN VS MTV ENTERPRISES, LLC, ET AL 2D2019-4950 2019-12-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-9786

Parties

Name SANDRA GARCIA
Role Appellant
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name 6301, INC.
Role Appellee
Status Active
Name S. C., A MINOR
Role Appellant
Status Active
Representations DANILO CRUZ CARINO,ESQ.
Name MTV ENTERPRISES LLC
Role Appellee
Status Active
Representations SARAH H. L. CHIEN, ESQ., JOSEPH T. METZGER, ESQ.
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-01-29
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-01-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of S. C., A MINOR
Docket Date 2019-12-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-12-27
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2019-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of S. C., A MINOR
Docket Date 2019-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-20

Date of last update: 25 Jan 2025

Sources: Florida Department of State