Search icon

MTB FL LLC - Florida Company Profile

Company Details

Entity Name: MTB FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MTB FL 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: 16 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2017 (8 years ago)
Document Number: L10000118842
FEI/EIN Number 274966224

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

Address: 600 SW 5TH AVE, FT. LAUDERDALE, FL, 33315
Mail Address: 2885 SANFORD AVE SW, #19598, GRANDVILLE, MI, 49418
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUART MICHAEL L Managing Member 2885 SANFORD AVE SW #19598, GRANDVILLE, MI, 49418
STUART ROBERT J Managing Member 10471 LABRADOR LOOP, MANASSAS, VA, 20112
BRIZZOLARA THERESA M Managing Member 1435 RT 208, WASHINGTONVILLE, NY, 10992
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
REINSTATEMENT 2017-10-01 - -
REGISTERED AGENT NAME CHANGED 2017-10-01 NORTHWEST REGISTERED AGENT LLC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2012-04-27 600 SW 5TH AVE, FT. LAUDERDALE, FL 33315 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-28
REINSTATEMENT 2017-10-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State