Entity Name: | MTM TILE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MTM TILE 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: | 09 Jan 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L15000005090 |
FEI/EIN Number |
47-2754920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3838 TARPON ROAD, VENICE, FL, 34293, US |
Mail Address: | 3838 TARPON ROAD, VENICE, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER MICHAEL | Manager | 3838 TARPON ROAD, VENICE, FL, 34293 |
MILLER JOSHUA | Auth | 3838 TARPON ROAD, VENICE, FL, 34293 |
APAKIAN STEPHEN | Auth | 3838 TARPON ROAD, VENICE, FL, 34293 |
MILLER MICHAEL | Agent | 3838 TARPON ROAD, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 3838 TARPON ROAD, VENICE, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 3838 TARPON ROAD, VENICE, FL 34293 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 3838 TARPON ROAD, VENICE, FL 34293 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000371565 | LAPSED | 16-038-D7 | LEON | 2019-03-13 | 2024-05-29 | $893.94 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-24 |
Florida Limited Liability | 2015-01-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State