Entity Name: | MTM AUTO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MTM AUTO 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Aug 2011 (14 years ago) |
Date of dissolution: | 16 Oct 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Oct 2017 (8 years ago) |
Document Number: | L11000095061 |
FEI/EIN Number |
453033231
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 322 4th street, UNIT B, ORLANDO, FL, 32824, US |
Mail Address: | 322 4th street, unit B, ORLANDO, FL, 32824, US |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRAUKAS MARTYNAS | Managing Member | 7745 sugar bend dr, orlando, FL, 32819 |
STRAUKAS MARTYNAS | Agent | 7745 sugar bend dr, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-22 | 7745 sugar bend dr, ORLANDO, FL 32819 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-22 | 322 4th street, UNIT B, ORLANDO, FL 32824 | - |
CHANGE OF MAILING ADDRESS | 2014-10-22 | 322 4th street, UNIT B, ORLANDO, FL 32824 | - |
REINSTATEMENT | 2013-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-05-20 | STRAUKAS, MARTYNAS | - |
LC AMENDMENT | 2013-05-20 | - | - |
LC AMENDMENT | 2012-06-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-03-23 |
AMENDED ANNUAL REPORT | 2014-11-13 |
AMENDED ANNUAL REPORT | 2014-10-22 |
ANNUAL REPORT | 2014-03-19 |
REINSTATEMENT | 2013-10-05 |
LC Amendment | 2013-05-20 |
LC Amendment | 2012-06-15 |
ANNUAL REPORT | 2012-02-24 |
LC Amendment | 2011-10-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State