Search icon

MHTC ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: MHTC ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MHTC ENTERPRISES, 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: 04 Sep 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 May 2023 (2 years ago)
Document Number: L12000113346
FEI/EIN Number 900884910

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

Address: 5068 sw 98th Pl, OCALA, FL, 34476, US
Mail Address: 5068 sw 98th Pl, OCALA, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROA CHARLES A President 5068 SW 98TH PL, OCALA, FL, 34476
ROA CHARLES A Agent 5068 sw 98th Pl, OCALA, FL, 34476

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000008621 MHTC TRUCKS ACTIVE 2016-01-23 2026-12-31 - 6749 SW 64TH CT, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 5068 sw 98th Pl, OCALA, FL 34476 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 5068 sw 98th Pl, OCALA, FL 34476 -
CHANGE OF MAILING ADDRESS 2024-02-20 5068 sw 98th Pl, OCALA, FL 34476 -
LC AMENDMENT AND NAME CHANGE 2023-05-08 MHTC ENTERPRISES, LLC -
REGISTERED AGENT NAME CHANGED 2023-05-08 ROA, CHARLES A -
LC AMENDMENT 2017-12-12 - -
LC DISSOCIATION MEM 2017-12-12 - -
LC AMENDMENT 2013-03-25 - -
LC AMENDMENT 2012-11-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-20
LC Amendment and Name Change 2023-05-08
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-23
CORLCDSMEM 2017-12-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2528482 Intrastate Non-Hazmat 2024-03-04 - - 2 2 Auth. For Hire, Private(Property)
Legal Name MHTC ENTERPRISES LLC
DBA Name MHTC TRUCKS
Physical Address 5068 SW 98TH PL, OCALA, FL, 34476, US
Mailing Address 5068 SW 98TH PL, OCALA, FL, 34476, US
Phone (352) 804-8474
Fax -
E-mail MHTC-TRUCKS@OUTLOOK.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State