Entity Name: | MT PARTNERS FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Sep 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2022 (2 years ago) |
Document Number: | L16000172987 |
FEI/EIN Number | 81-3910669 |
Address: | 121 S. Orange Ave, Suite 1500, ORLANDO, FL, 32801, US |
Mail Address: | 121 S. Orange Ave, Suite 1500, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL MAURICE | Agent | 431 E CENTRAL BLVD, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
GREGORY TODD | Manager | 415 E PINE ST, APT 1103, ORLANDO, FL, 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000122092 | MT PARTNERS | EXPIRED | 2016-11-10 | 2021-12-31 | No data | 135 W CENTRAL BLVD, SUITE 460, ORLANDO, FL, 32801 |
G16000118900 | MT RESIDENTIAL | EXPIRED | 2016-11-02 | 2021-12-31 | No data | 135 W CENTRAL BLVD, SUITE 460, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-10-07 | CAMPBELL, MAURICE | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-05 | 121 S. Orange Ave, Suite 1500, ORLANDO, FL 32801 | No data |
CHANGE OF MAILING ADDRESS | 2019-09-05 | 121 S. Orange Ave, Suite 1500, ORLANDO, FL 32801 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-28 |
REINSTATEMENT | 2022-10-07 |
ANNUAL REPORT | 2021-09-23 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-09-05 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
Florida Limited Liability | 2016-09-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State