Search icon

MTGA ENTERPRISE LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: MTGA ENTERPRISE LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MTGA ENTERPRISE LIMITED LIABILITY COMPANY 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: 29 Nov 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000244743
FEI/EIN Number 82-3549387

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

Address: 3141 NW 13th Street suite D, Gainesville, FL, 32609, US
Mail Address: 3141 NW 13th Street suite D, Gainesville, FL, 32609, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYANT MARCIA C Manager 3141 NW 13th Street suite D, Gainesville, FL, 32609
MCCLOUD TONETTE D Agent 11903 W State Rd 235, Alachua, FL, 32615
MTGA Authorized Member 3141 NW 13th Street suite D, Gainesville, FL, 32609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 3141 NW 13th Street suite D, Gainesville, FL 32609 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 11903 W State Rd 235, Alachua, FL 32615 -
CHANGE OF MAILING ADDRESS 2021-01-11 3141 NW 13th Street suite D, Gainesville, FL 32609 -
REGISTERED AGENT NAME CHANGED 2021-01-11 MCCLOUD, TONETTE D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-01-11
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-11-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State