Search icon

MT MANAGER LLC - Florida Company Profile

Company Details

Entity Name: MT MANAGER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MT MANAGER 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: 03 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Aug 2017 (8 years ago)
Document Number: L16000044711
FEI/EIN Number 81-2633780

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

Address: 6555 SANGER ROAD, SUITE 200, ORLANDO, FL, 32827, US
Mail Address: 6555 SANGER ROAD, SUITE 200, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METCALF DAVID SII Manager #3100 TECHNOLOGY PARKWAY, ORLANDO, FL, 32826
RIPIN AARON J Authorized Person 7189 LAKE ISLAND DRIVE, LAKE WORTH, FL, 33467
RIPIN AARON J Agent 7189 LAKE ISLAND DRIVE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 6555 SANGER ROAD, SUITE 200, ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2019-04-23 6555 SANGER ROAD, SUITE 200, ORLANDO, FL 32827 -
LC AMENDMENT 2017-08-17 - -
LC AMENDMENT AND NAME CHANGE 2016-05-12 MT MANAGER LLC -
REGISTERED AGENT NAME CHANGED 2016-05-12 RIPIN, AARON J -
REGISTERED AGENT ADDRESS CHANGED 2016-05-12 7189 LAKE ISLAND DRIVE, LAKE WORTH, FL 33467 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-26
LC Amendment 2017-08-17
ANNUAL REPORT 2017-02-01
LC Amendment and Name Change 2016-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State