Search icon

MTL PARTNERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: MTL PARTNERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MTL PARTNERS, L.L.C. 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: 03 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2020 (4 years ago)
Document Number: L10000092778
FEI/EIN Number 273386216

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

Address: 101 Towne Center Blvd, Sanford, FL, 32771, US
Mail Address: 101 Towne Center Blvd, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLIER MICHAEL Manager 101 Towne Center Blvd, Sanford, FL, 32771
Collier Michael Agent 101 Towne Center Blvd, Sanford, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000109820 COLLIER'S OCEAN ACCENTS ACTIVE 2020-08-25 2025-12-31 - 311 FLAGLER AVENUE, SUITE 103, NEW SMYRNA BEACH, FL, 32169
G10000081264 COLLIER'S FURNITURE EXPO ACTIVE 2010-09-03 2025-12-31 - 101 SEMINOLE TOWNE CENTER BLVD, SANFORD, FL, 32771
G10000081260 THE FURNITURE EXPO EXPIRED 2010-09-03 2015-12-31 - 733 WEST HIGHWAY 436, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-06 101 Towne Center Blvd, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2020-10-06 101 Towne Center Blvd, Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-06 101 Towne Center Blvd, Sanford, FL 32771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-03-26 Collier, Michael -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000022382 TERMINATED 1000000973337 SEMINOLE 2023-12-14 2044-01-10 $ 3,940.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000298901 TERMINATED 1000000953044 SEMINOLE 2023-05-23 2043-06-28 $ 179,413.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000044473 ACTIVE 1000000873993 SEMINOLE 2021-01-25 2041-02-03 $ 28,368.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000074831 TERMINATED 1000000770981 SEMINOLE 2018-02-05 2038-02-21 $ 3,548.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000033928 TERMINATED 1000000767660 SEMINOLE 2018-01-08 2038-01-24 $ 16,322.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000038042 TERMINATED 1000000767619 SEMINOLE 2018-01-08 2028-01-31 $ 1,080.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12000883093 TERMINATED 1000000376156 SEMINOLE 2012-10-15 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000295447 TERMINATED 1000000260931 SEMINOLE 2012-04-16 2032-04-25 $ 4,530.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000295454 TERMINATED 1000000260933 SEMINOLE 2012-04-09 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2564507301 2020-04-29 0491 PPP 101 Towne Center Blvd, Sanford, FL, 32771
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 287600
Loan Approval Amount (current) 287600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 20
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 289222.54
Forgiveness Paid Date 2021-02-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2588075 Intrastate Non-Hazmat 2023-08-03 1 2022 1 2 Private(Property)
Legal Name MTL PARTNERS
DBA Name COLLIERS FURNITURE EXPO
Physical Address 101 TOWNE CENTER BLVD, SANFORD, FL, 32771, US
Mailing Address 101 TOWNE CENTER BLVD, SANFORD, FL, 32771, US
Phone (407) 718-0175
Fax (407) 264-6105
E-mail MMILLARES@LEATHERFURNITUREEXPO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Crashes

Unique state report number for the incident FL2575137103
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-06-10
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Not Divided
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 3ALACWDT8EDFW1992
Vehicle license number 42DAKN
Vehicle license state FL
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 03 Mar 2025

Sources: Florida Department of State