Search icon

MACTOS PRIMOS, LLC

Company Details

Entity Name: MACTOS PRIMOS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 29 Aug 2013 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: M13000005553
FEI/EIN Number 463390361
Address: 6005 17th St E, Bradenton, FL, 34203, US
Mail Address: 6005 17th St E, Bradenton, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: DELAWARE

Agent

Name Role Address
STRATTON-BANDERA LAW Agent 611 W. AZEELE STREET, TAMPA, FL, 336062205

Manager

Name Role Address
Rowe Grandley Manager 6005 17th St E, Bradenton, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000090000 DTG HUB EXPIRED 2013-09-11 2018-12-31 No data 1500 15TH AVE DR E, PALMETTO, FL, 34221
G13000089992 ONE WAY TEES EXPIRED 2013-09-11 2018-12-31 No data 1500 15TH AVE DR E, PALMETTO, FL, 34221
G13000089997 SLEEK TEES EXPIRED 2013-09-11 2018-12-31 No data 1500 15TH AVE DR E, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 6005 17th St E, Unit D, Bradenton, FL 34203 No data
CHANGE OF MAILING ADDRESS 2017-01-19 6005 17th St E, Unit D, Bradenton, FL 34203 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000675415 ACTIVE 1000000765859 MANATEE 2017-12-11 2037-12-13 $ 3,830.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-07
ANNUAL REPORT 2014-01-30
Foreign Limited 2013-08-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State