Search icon

HTM MBS, LLC

Headquarter

Company Details

Entity Name: HTM MBS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Feb 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Jan 2019 (6 years ago)
Document Number: L18000037927
FEI/EIN Number 82-4435302
Address: 5046 W. LINEBAUGH AVE, TAMPA, FL, 33624, US
Mail Address: 5046 W. LINEBAUGH AVE, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HTM MBS, LLC, COLORADO 20201791599 COLORADO
Headquarter of HTM MBS, LLC, ILLINOIS LLC_07331479 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HTM MBS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 824435302 2024-04-10 HTM MBS LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423400
Sponsor’s telephone number 8139386025
Plan sponsor’s address 5046 W LINEBAUGH AVE, TAMPA, FL, 33624

Signature of

Role Plan administrator
Date 2024-04-10
Name of individual signing LAURE MERMINOD
Valid signature Filed with authorized/valid electronic signature
HTM MBS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 824435302 2023-03-30 HTM MBS LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423400
Sponsor’s telephone number 8139386025
Plan sponsor’s address 5046 W LINEBAUGH AVE, TAMPA, FL, 33624

Signature of

Role Plan administrator
Date 2023-03-30
Name of individual signing LAURE MERMINOD
Valid signature Filed with authorized/valid electronic signature
HTM MBS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 824435302 2022-07-01 HTM MBS LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423400
Sponsor’s telephone number 8139386025
Plan sponsor’s address 5046 W LINEBAUGH AVE, TAMPA, FL, 33624

Signature of

Role Plan administrator
Date 2022-07-01
Name of individual signing LAURE MERMINOD
Valid signature Filed with authorized/valid electronic signature
HTM MBS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 824435302 2021-05-11 HTM MBS LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423400
Sponsor’s telephone number 8139386025
Plan sponsor’s address 5046 W LINEBAUGH AVE, TAMPA, FL, 33624

Signature of

Role Plan administrator
Date 2021-05-11
Name of individual signing LAURE MERMINOD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MERMINOD TOM Agent 5046 W LINEBAUGH AVE, TAMPA, FL, 336245030

Manager

Name Role Address
MERMINOD JEAN P Manager 5046 W. LINEBAUGH AVE, TAMPA, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000061951 MBS-STANDOFFS ACTIVE 2024-05-13 2029-12-31 No data 5046 W LINEBAUGH AVE, TAMPA, FL, 33624
G20000119891 MILANO ACTIVE 2020-09-15 2025-12-31 No data 5046 W LINEBAUGH AVE, TAMPA, FL, 33624
G20000119902 PLOTTER PAPER DIRECT ACTIVE 2020-09-15 2025-12-31 No data 5046 W LINEBAUGH AVE, TAMPA, FL, 33624
G20000119905 M C MAX ACTIVE 2020-09-15 2025-12-31 No data 5046 W LINEBAUGH AVE, TAMPA, FL, 33624
G20000033181 MBS-SIGNSUPPLY.COM ACTIVE 2020-03-17 2025-12-31 No data 5046 W LINEBAUGH AVE, TAMPA, FL, 33624
G18000026101 MBS-STANDOFFS.COM ACTIVE 2018-02-21 2028-12-31 No data 5046 W LINEBAUGH AVE, TAMPA, FL, 33624
G14000084295 MBS-STANDOFFS EXPIRED 2014-08-15 2024-12-31 No data 5046 W LINEBAUGH AVE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 5046 W LINEBAUGH AVE, TAMPA, FL 33624-5030 No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-23 5046 W. LINEBAUGH AVE, TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 2019-05-23 5046 W. LINEBAUGH AVE, TAMPA, FL 33624 No data
LC STMNT OF RA/RO CHG 2019-01-22 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-22 MERMINOD, TOM No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-05
CORLCRACHG 2019-01-22
Florida Limited Liability 2018-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State