Entity Name: | MTC HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MTC HOLDINGS 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: | 28 Aug 2018 (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: | L18000205787 |
FEI/EIN Number |
35-2639476
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 357 CEDARCREST COURT, LAKE MARY, FL, 32746, US |
Mail Address: | 357 CEDARCREST COURT, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COX MICHAEL T | Chief Executive Officer | 357 CEDARCREST COURT, LAKE MARY, FL, 32746 |
GSK REGISTERED AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2019-11-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-26 | 1380 ROYAL PALM SQUARE BOULEVARD, FORT MYERS, FL 33919 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2023-06-20 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-06-08 |
REINSTATEMENT | 2019-11-26 |
Florida Limited Liability | 2018-08-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State