Search icon

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

Company claim

Is this your business?

Get access!

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 (5 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
G25000062536 LEATHER FURNITURE EXPO ACTIVE 2025-05-09 2030-12-31 - 101 TOWNE CENTER BLVD, SANFORD, FL, 32771
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

USAspending Awards / Financial Assistance

Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
287600.00
Total Face Value Of Loan:
287600.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
287600
Current Approval Amount:
287600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
289222.54

Motor Carrier Census

DBA Name:
COLLIERS FURNITURE EXPO
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(407) 264-6105
Add Date:
2015-03-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State