Entity Name: | MTI-V, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MTI-V, 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. |
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: | 07 Apr 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2012 (12 years ago) |
Document Number: | L11000041937 |
FEI/EIN Number |
452258513
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 165 ENTERPRISE DRIVE, WENTZVILLE, MO, 63385, US |
Mail Address: | 165 Enterprise Dr, Wentzville, MO, 63385, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MTI HOLDINGS INC. | Manager | 165 ENTERPRISE DRIVE, WENTZVILLE, MO, 63385 |
SCISM RANDOLPH M | Manager | 2024 Waters' Edge Ct, Lake St. Louis, MO, 63367 |
Scism Cherell L | Member | 2024 Waters' Edge Ct, Lake St. Louis, MO, 63367 |
CALAFELL MILTON | Agent | 15600 Collins Ave, Miami, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-17 | 165 ENTERPRISE DRIVE, WENTZVILLE, MO 63385 | - |
CHANGE OF MAILING ADDRESS | 2022-03-17 | 165 ENTERPRISE DRIVE, WENTZVILLE, MO 63385 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-17 | CALAFELL, MILTON | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-17 | 15600 Collins Ave, Miami, FL 33154 | - |
REINSTATEMENT | 2012-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL HUNTINGTON GRAY and MTI-V, LLC, Appellant(s) v. DIONNY BAEZ, et al., Appellee(s). | 4D2024-3242 | 2024-12-17 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Michael Huntington Gray |
Role | Appellant |
Status | Active |
Representations | Richard Dennis Rusak, Chance Lyman |
Name | MTI-V, LLC |
Role | Appellant |
Status | Active |
Representations | Raul Julio Chacon, Jr., Jonathan Holmes Dunleavy, Emma Christine Nunn |
Name | Dionny Baez |
Role | Appellee |
Status | Active |
Representations | Keith Steven Brais, Michelle Yariz Gurian, Philip Dixon Parrish |
Name | Yarissette Baez |
Role | Appellee |
Status | Active |
Name | Hon. Shari Africk-Olefson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2025-01-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Dionny Baez |
Docket Date | 2025-01-03 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORDERED that Appellee's January 3, 2025 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. |
View | View File |
Docket Date | 2024-12-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDERED that Appellant's December 30, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within fourteen (14) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
View | View File |
Docket Date | 2024-12-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
Docket Date | 2024-12-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | *AMENDED* Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-18 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Michael Huntington Gray |
View | View File |
Docket Date | 2024-12-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Michael Huntington Gray |
Docket Date | 2024-12-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 03 May 2025
Sources: Florida Department of State