Search icon

M. T. CAUSLEY, LLC - Florida Company Profile

Company Details

Entity Name: M. T. CAUSLEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M. T. CAUSLEY, 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: 05 May 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 May 2016 (9 years ago)
Document Number: L16000085702
FEI/EIN Number 65-0782808

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

Address: 444 N CLEVELAND AVE., LOVELAND, CO, 80537, US
Mail Address: 444 N CLEVELAND AVE., LOVELAND, CO, 80537, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIORDANO CHRIS Chief Executive Officer 444 N CLEVELAND AVE., LOVELAND, CO, 80537
BURKE ELIZABETH Vice President 444 N CLEVELAND AVE., LOVELAND, CO, 80537
SCHLACHET LOREN Vice President 444 N CLEVELAND AVE., LOVELAND, CO, 80537
Mundt Bradley J Manager 444 N CLEVELAND AVE., LOVELAND, CO, 80537
Causley Michael T Manager 444 N CLEVELAND AVE., LOVELAND, CO, 80537
McCurdie Michael Manager 444 N CLEVELAND AVE., LOVELAND, CO, 80537
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000077917 FLORIDA MUNICIPAL SERVICES, A SAFEBUILT COMPANY EXPIRED 2016-08-02 2021-12-31 - 97 NE 15TH STREET, HOMESTEAD, FL, 33030
G16000077916 M.T. CAUSLEY, A SAFEBUILT COMPANY EXPIRED 2016-08-02 2021-12-31 - 97 NE 15TH STREET, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-31 444 N CLEVELAND AVE., LOVELAND, CO 80537 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-26 444 N CLEVELAND AVE., LOVELAND, CO 80537 -
LC STMNT OF RA/RO CHG 2016-05-17 - -
REGISTERED AGENT NAME CHANGED 2016-05-17 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2016-05-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CONVERSION 2016-05-05 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P97000075597. CONVERSION NUMBER 900000160629

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-17
CORLCRACHG 2016-05-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State