Entity Name: | MTM VENTURE GROUP, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MTM VENTURE GROUP, L.L.C. 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. |
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: | 16 Dec 2016 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L16000227826 |
FEI/EIN Number |
81-4714365
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 404 Nassau ct, Marco island, FL, 34145, US |
Mail Address: | 404 Nassau ct, Marco island, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATEJA MICHAEL T | Manager | 404 Nassau ct, Marco island, FL, 34145 |
MATEJA MICHAEL T | Agent | 404 Nassau ct, Marco island, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-27 | 404 Nassau ct, Marco island, FL 34145 | - |
REINSTATEMENT | 2019-11-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-27 | 404 Nassau ct, Marco island, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 2019-11-27 | 404 Nassau ct, Marco island, FL 34145 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000642409 | TERMINATED | 1000000910140 | COLLIER | 2021-12-08 | 2041-12-15 | $ 157,426.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
REINSTATEMENT | 2020-10-07 |
REINSTATEMENT | 2019-11-27 |
REINSTATEMENT | 2018-10-03 |
REINSTATEMENT | 2017-11-02 |
LC Amendment | 2017-03-10 |
Florida Limited Liability | 2016-12-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State