Search icon

MT ENTERPRISES SWFL LLC - Florida Company Profile

Company Details

Entity Name: MT ENTERPRISES SWFL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MT ENTERPRISES SWFL 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: 07 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2019 (5 years ago)
Document Number: L18000258248
FEI/EIN Number 83-2701622

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

Address: 16031 Palm Beach blvd #6, Alva, FL, 33920, US
Mail Address: 16031 Palm Beach blvd #6, Alva, FL, 33920, US
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAGAKISS MICHAEL Z SOLE 3750 CANAL STREET, FORT MYERS, FL, 33916
TRAGAKISS MICHAEL Z Agent 3750 Canal St, Ft Myers, FL, 33916

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000032362 AIR FORCE 1 ACTIVE 2020-03-15 2025-12-31 - 3750 CANAL ST, FT.MYERS, FL, 33916
G20000032145 COASTAL AIR OF LEE COUNTY ACTIVE 2020-03-13 2025-12-31 - 16900 N RIVER RD, ALVA, FL, 33920
G20000032146 LIVINGSTON AIR ACTIVE 2020-03-13 2025-12-31 - 16900 N RIVER RD, ALVA, FL, 33920
G19000129187 COASTAL AIR OF LEE COUNTY ACTIVE 2019-12-06 2029-12-31 - 3750 CANAL STREET, STE 1, FORT MYERS, FL, 33916
G19000129190 LIVINGSTON AIR ACTIVE 2019-12-06 2029-12-31 - 16301 PALM BEACH BLVD, UNIT 6, ALVA, FL, 33920

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-13 16031 Palm Beach blvd #6, Alva, FL 33920 -
CHANGE OF MAILING ADDRESS 2024-09-13 16031 Palm Beach blvd #6, Alva, FL 33920 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 3750 Canal St, Ft Myers, FL 33916 -
REGISTERED AGENT NAME CHANGED 2020-02-04 TRAGAKISS, MICHAEL Z -
REINSTATEMENT 2019-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-04
REINSTATEMENT 2019-12-05
Florida Limited Liability 2018-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6225787308 2020-04-30 0455 PPP 226 HOMESTEAD RD, LEHIGH ACRES, FL, 33936-7607
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128500
Loan Approval Amount (current) 128500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address LEHIGH ACRES, LEE, FL, 33936-7607
Project Congressional District FL-17
Number of Employees 18
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 129681.49
Forgiveness Paid Date 2021-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State