Search icon

MTM VENTURE GROUP, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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