Search icon

MTMK 02, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role
ZANATTA INC Manager
M & M MARTINI LLC Manager
M & M MARTINI LLC Agent

Fictitious Names

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

Events

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 - -

Documents

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