Search icon

MTC DISTRIBUTORS LLC

Company Details

Entity Name: MTC DISTRIBUTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Jun 2010 (15 years ago)
Document Number: L10000066057
FEI/EIN Number 272890944
Address: 7360 Lake Worth RD, Lake Worth, FL, 33467, US
Mail Address: 7360 Lake Worth RD, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CASTILLO MARLON T Agent 7360 Lake Worth RD, Lake Worth, FL, 33467

President

Name Role Address
CASTILLO MARLON T President 7360 Lake Worth RD, Lake Worth, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000050394 GUN HULK EXPIRED 2019-04-24 2024-12-31 No data 7360 LAKE WORTH RD, LAKE WORTH, FL, 33467
G18000106204 FLORIDA GUN BROKER EXPIRED 2018-09-27 2023-12-31 No data 7360 LAKE WORTH RD, LAKE WORTH, FL, 33467
G16000121521 TOPSHOTUSA EXPIRED 2016-11-09 2021-12-31 No data 8890 LAWRENCE ROAD, SUITE A, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-09-27 7360 Lake Worth RD, Lake Worth, FL 33467 No data
CHANGE OF MAILING ADDRESS 2018-09-27 7360 Lake Worth RD, Lake Worth, FL 33467 No data
REGISTERED AGENT ADDRESS CHANGED 2018-09-27 7360 Lake Worth RD, Lake Worth, FL 33467 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000531267 ACTIVE 1000001003524 PALM BEACH 2024-07-25 2044-08-21 $ 7,319.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J23000458281 ACTIVE 1000000964296 PALM BEACH 2023-09-21 2043-09-27 $ 628.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-06-14
AMENDED ANNUAL REPORT 2018-09-27
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-12
AMENDED ANNUAL REPORT 2016-11-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State