Search icon

MTC HOMES LLC - Florida Company Profile

Company Details

Entity Name: MTC HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MTC HOMES 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: 29 Jul 2016 (9 years ago)
Date of dissolution: 17 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2024 (a year ago)
Document Number: L16000142313
FEI/EIN Number 81-3570616

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

Address: 7582 Megan Elissa Ln, ORLANDO, FL, 32819, US
Mail Address: 7582 Megan Elissa Ln, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROOS CARLOS R Manager 7582 Megan Elissa Ln, ORLANDO, FL, 32819
ROOS CARLOS R Agent 7582 Megan Elissa Ln, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000098914 MAGNOLIA FENCE EXPIRED 2018-09-06 2023-12-31 - 3582 SHALLOT DR UNIT 103, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 7582 Megan Elissa Ln, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2022-02-07 7582 Megan Elissa Ln, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 7582 Megan Elissa Ln, ORLANDO, FL 32819 -
LC DISSOCIATION MEM 2016-08-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-02-06
CORLCDSMEM 2016-08-19
Florida Limited Liability 2016-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State