Search icon

M.T.V.L., L.L.C. - Florida Company Profile

Company Details

Entity Name: M.T.V.L., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M.T.V.L., L.L.C. 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: 24 Sep 1999 (25 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L99000006033
FEI/EIN Number 593605950

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

Address: 1713 SW HEALTH PARK WAY, SUITE 3, NAPLES, FL, 34109, US
Mail Address: 1713 SW HEALTH PARK WAY, SUITE 3, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lebhar Steve Dr. President 1713 SW HEALTH PARK WAY, NAPLES, FL, 34109
TOBER ROBERT BDr. Vice President 1713 SW HEALTH PARK WAY, NAPLES, FL, 34109
LEBHAR STEVE Dr. Agent 1713 SW HEALTH PKWY, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 1713 SW HEALTH PARK WAY, SUITE 3, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2019-03-12 LEBHAR, STEVE, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 1713 SW HEALTH PKWY, STE 3, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2019-03-12 1713 SW HEALTH PARK WAY, SUITE 3, NAPLES, FL 34109 -
REINSTATEMENT 2016-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000145788 TERMINATED 1000000093312 4402 3991 2008-10-23 2029-01-22 $ 2,144.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000381839 TERMINATED 1000000093312 4402 3991 2008-10-23 2029-01-28 $ 2,159.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J08000408006 TERMINATED 1000000093312 4402 3991 2008-10-23 2028-11-19 $ 2,107.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-26
AMENDED ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-30
REINSTATEMENT 2016-11-03
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State