Search icon

MTS INNOVATIONS, LLC - Florida Company Profile

Company Details

Entity Name: MTS INNOVATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MTS INNOVATIONS, 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: 22 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2015 (10 years ago)
Document Number: L11000047958
FEI/EIN Number 453707849

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

Address: 441 - 20TH AVENUE, INDIAN ROCKS BEACH, FL, 33785
Mail Address: 441 - 20TH AVENUE, INDIAN ROCKS BEACH, FL, 33785
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRENG SHARON L Managing Member 441 - 20TH AVENUE, INDIAN ROCKS BEACH, FL, 33785
Streng Marissa Auth 441 20Th Ave, Indian Rocks Beach, FL, 337852929
BYRNE JAMES A Agent 540 - 4TH STREET NORTH, SAINT PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-28 - -
REGISTERED AGENT NAME CHANGED 2015-10-28 BYRNE, JAMES A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000817836 TERMINATED 1000000400209 PINELLAS 2012-10-24 2032-10-31 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-09-18
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State