Search icon

M & T MANAGEMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: M & T MANAGEMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M & T MANAGEMENT GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2021 (4 years ago)
Document Number: L17000158897
FEI/EIN Number 61-1851761

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11364 FAIRFIELD CT, WELLINGTON, FL, 33414, US
Mail Address: 11364 FAIRFIELD CT, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTANA GALINDO ANGIE T Manager 11364 FAIRFIELD CT, WELLINGTON, FL, 33414
GALINDO VERENICE Manager 11364 FAIRFIELD CT, WELLINGTON, FL, 33414
MONTANA ANGIE T Agent 11364 FAIRFIELD CT, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000090338 LUX PARTY RENTALS AND EVENTS EXPIRED 2017-08-16 2022-12-31 - 2201 22ND LANE, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 11364 FAIRFIELD CT, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2021-02-08 MONTANA, ANGIE T -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 11364 FAIRFIELD CT, WELLINGTON, FL 33414 -
REINSTATEMENT 2021-02-08 - -
CHANGE OF MAILING ADDRESS 2021-02-08 11364 FAIRFIELD CT, WELLINGTON, FL 33414 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC DISSOCIATION MEM 2018-07-31 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-02-08
CORLCDSMEM 2018-07-31
Florida Limited Liability 2017-07-25

Date of last update: 02 May 2025

Sources: Florida Department of State