Search icon

MGT OF AMERICA, LLC. - Florida Company Profile

Company Details

Entity Name: MGT OF AMERICA, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MGT OF AMERICA, 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: 02 Dec 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Feb 2022 (3 years ago)
Document Number: L15000199803
FEI/EIN Number 81-0878597

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

Address: 4320 West Kennedy Boulevard, Suite 200, Tampa, FL, 33609, US
Mail Address: 4320 West Kennedy Boulevard, Suite 200, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
Traviesa Anthony T Manager 4320 West Kennedy Boulevard, Tampa, FL, 33609
Burgess John B Manager 4320 West Kennedy Boulevard, Tampa, FL, 33609
Seamon Fred Manager 4320 West Kennedy Boulevard, Tampa, FL, 33609
Luke Carla Manager 4320 West Kennedy Boulevard, Tampa, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 4320 West Kennedy Boulevard, Suite 200, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2024-03-05 4320 West Kennedy Boulevard, Suite 200, Tampa, FL 33609 -
LC STMNT OF RA/RO CHG 2022-02-15 - -
REGISTERED AGENT NAME CHANGED 2022-02-15 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-28
CORLCRACHG 2022-02-15
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State