Entity Name: | MT HOLDING GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Sep 2013 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L13000133517 |
FEI/EIN Number | 46-3707168 |
Address: | 12701 SOUTH JOHN YOUNG PKWY, SUITE 215, ORLANDO, FL, 32837, US |
Mail Address: | 12701 SOUTH JOHN YOUNG PKWY, SUITE 215, ORLANDO, FL, 32837, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TAX CARE,INC. | Agent |
Name | Role | Address |
---|---|---|
CARDENAS PAOLA | Manager | 12701 SOUTH JOHN YOUNG PKWY, ORLANDO, FL, 32837 |
Name | Role |
---|---|
MPH INTERNATIONAL TRADING GROUP, LLC | Managing Member |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000009988 | TAX CARE | EXPIRED | 2019-01-19 | 2024-12-31 | No data | 12701 S JOHN YOUNG PKWY, SUITE 215, ORLANDO, FL, 32837 |
G13000100602 | TAX CARE | EXPIRED | 2013-10-10 | 2018-12-31 | No data | 12701 S JOHNYOUNG PARKWAY STE 215, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
LC AMENDMENT | 2017-11-06 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 2170 W. S.R 434 Suite 350, Longwood, FL 32779 | No data |
LC AMENDMENT | 2015-10-05 | No data | No data |
LC AMENDMENT | 2015-03-25 | No data | No data |
LC AMENDMENT | 2015-02-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | TAX CARE | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000535296 | TERMINATED | 1000000756737 | ORANGE | 2017-09-12 | 2037-09-27 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000352767 | TERMINATED | 1000000745590 | ORANGE | 2017-06-12 | 2027-06-21 | $ 641.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J16000646681 | TERMINATED | 1000000721661 | ORANGE | 2016-09-08 | 2026-09-29 | $ 1,144.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
LC Amendment | 2017-11-06 |
AMENDED ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-28 |
LC Amendment | 2015-10-05 |
ANNUAL REPORT | 2015-04-14 |
LC Amendment | 2015-03-25 |
LC Amendment | 2015-02-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State