Search icon

MTR BAKERY GOODS DISTRIBUTORS, LLC - Florida Company Profile

Company Details

Entity Name: MTR BAKERY GOODS DISTRIBUTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MTR BAKERY GOODS DISTRIBUTORS, 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: 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: 10 May 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000091628
FEI/EIN Number NOT APPLICABLE

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

Address: 480 Acacia Tree Way, Kissimmee, FL, 34758, US
Mail Address: 480 Acacia Tree Way, Kissimmee, FL, 34758, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUES MARIO F Manager 480 Acacia Tree Way, Kissimmee, FL, 34758
RODRIGUES MARIO F Agent 480 Acacia Tree Way, Kissimmee, FL, 34758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-21 480 Acacia Tree Way, Kissimmee, FL 34758 -
REINSTATEMENT 2021-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-21 480 Acacia Tree Way, Kissimmee, FL 34758 -
CHANGE OF MAILING ADDRESS 2021-09-21 480 Acacia Tree Way, Kissimmee, FL 34758 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-05-01 RODRIGUES, MARIO F -
REINSTATEMENT 2018-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC DISSOCIATION MEM 2017-07-07 - -

Documents

Name Date
REINSTATEMENT 2021-09-21
ANNUAL REPORT 2019-01-21
REINSTATEMENT 2018-05-01
CORLCDSMEM 2017-07-07
Florida Limited Liability 2016-05-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State