Search icon

MGT EH&A INVESTOR, LLC - Florida Company Profile

Company Details

Entity Name: MGT EH&A INVESTOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MGT EH&A INVESTOR, 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: 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: 03 Dec 2020 (4 years ago)
Date of dissolution: 20 Sep 2024 (6 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Sep 2024 (6 months ago)
Document Number: L20000367752
FEI/EIN Number 85-4182438

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

Address: 4320 West Kennedy Boulevard, Suite 200, Tampa, FL, 33609, US
Mail Address: 4320 West Kennedy Boulevard, Suite 200, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Traviesa Anthony T Manager 4320 West Kennedy Boulevard, Tampa, FL, 33609
Luke Carla Manager 4320 West Kennedy Boulevard, Tampa, FL, 33609
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
MERGER 2024-09-20 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L15000199435. MERGER NUMBER 900000258709
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 4320 West Kennedy Boulevard, Suite 200, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2024-02-28 4320 West Kennedy Boulevard, Suite 200, Tampa, FL 33609 -
LC STMNT OF RA/RO CHG 2022-02-15 - -
REGISTERED AGENT NAME CHANGED 2022-02-15 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-31
CORLCRACHG 2022-02-15
ANNUAL REPORT 2021-04-16
Florida Limited Liability 2020-12-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State