MTM TILE LLC - Florida Company Profile

Entity Name: | MTM TILE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Jan 2015 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L15000005090 |
FEI/EIN Number | 47-2754920 |
Address: | 3838 TARPON ROAD, VENICE, FL, 34293, US |
Mail Address: | 3838 TARPON ROAD, VENICE, FL, 34293, US |
ZIP code: | 34293 |
City: | Venice |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State