Search icon

MTB CONSULTING, LLC

Company Details

Entity Name: MTB CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Dec 2017 (7 years ago)
Document Number: L16000229255
FEI/EIN Number 81-4914142
Address: 253 Silver Sage Lane, Saint Augustine, FL, 32095, US
Mail Address: 253 Silver Sage Lane, Saint Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
BANACH TIM E Agent 253 Silver Sage Lane, Saint Augustine, FL, 32095

Member

Name Role Address
BANACH MEAGHAN V Member 253 Silver Sage Lane, Saint Augustine, FL, 32095

Manager

Name Role Address
Banach Tim EMGR Manager 253 Silver Sage Lane, Saint Augustine, FL, 32095

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000060660 DEAL DEPOT ACTIVE 2020-06-01 2025-12-31 No data 253 SILVER SAGE LN., ST AUGUSTINE, FL, 32095
G19000098245 SUNSHINE SOUL STAYS EXPIRED 2019-09-07 2024-12-31 No data 253 SILVER SAGE LN., ST AUGSTINE, FL, 32095
G19000045188 SUNSHINE SOUL EXPIRED 2019-04-09 2024-12-31 No data 253 SILVER SAGE LN, ST AUGUSTINE, FL, 32095
G18000064428 NAILS BY MEG B EXPIRED 2018-06-01 2023-12-31 No data 335 WELBECK PL., SAINT JOHNS, FL, 32259
G17000037932 LLR MEG B EXPIRED 2017-04-10 2022-12-31 No data 335 WELBECK PLACE, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 253 Silver Sage Lane, Saint Augustine, FL 32095 No data
CHANGE OF MAILING ADDRESS 2019-04-09 253 Silver Sage Lane, Saint Augustine, FL 32095 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 253 Silver Sage Lane, Saint Augustine, FL 32095 No data
LC AMENDMENT 2017-12-04 No data No data
LC NAME CHANGE 2017-03-29 MTB CONSULTING, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-20
LC Amendment 2017-12-04
LC Name Change 2017-03-29
Florida Limited Liability 2016-12-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State