Entity Name: | MTMK 02, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
MTMK 02, 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. |
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: | 23 Mar 2017 (8 years ago) |
Date of dissolution: | 28 Apr 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2023 (2 years ago) |
Document Number: | L17000066068 |
FEI/EIN Number |
82-1111635
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3823 NW 5th Terrace, Boca Raton, FL 33431 |
Mail Address: | 3823 NW 5th Terrace, Boca Raton, FL 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ZANATTA INC | Manager |
M & M MARTINI LLC | Manager |
M & M MARTINI LLC | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000041030 | SUNOCO ROYAL | EXPIRED | 2018-03-28 | 2023-12-31 | - | 1009 N STATE ROAD 7, ROYAL PALM BEACH, FL, 33411 |
G18000038363 | SUNOCO | EXPIRED | 2018-03-22 | 2023-12-31 | - | 1009 N. STATE RD 7, ROYAL PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-04-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 3603 NW 5th Terrace, Boca Raton, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 3823 NW 5th Terrace, Boca Raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 3823 NW 5th Terrace, Boca Raton, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | M & M Martini LLC | - |
LC AMENDMENT | 2018-01-02 | - | - |
LC AMENDMENT | 2017-12-27 | - | - |
LC AMENDMENT | 2017-12-01 | - | - |
LC AMENDMENT | 2017-05-17 | - | - |
LC AMENDMENT | 2017-04-17 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
AMENDED ANNUAL REPORT | 2018-06-11 |
AMENDED ANNUAL REPORT | 2018-05-30 |
ANNUAL REPORT | 2018-02-13 |
LC Amendment | 2018-01-02 |
LC Amendment | 2017-12-27 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State