Entity Name: | MTAG SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Aug 2014 (10 years ago) |
Document Number: | M14000006266 |
FEI/EIN Number | 27-2206630 |
Address: | 111 Coleman Blvd, Suite 400, Mount Pleasant, SC, 29464, US |
Mail Address: | 111 Coleman Blvd, Suite 400, Mount Pleasant, SC, 29464, US |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Meeks James P | Manager | 111 Coleman Blvd, Mount Pleasant, SC, 29464 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 111 Coleman Blvd, Suite 400, Mount Pleasant, SC 29464 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-02 | 111 Coleman Blvd, Suite 400, Mount Pleasant, SC 29464 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000806683 | TERMINATED | 1000000688361 | COLUMBIA | 2015-07-24 | 2025-07-29 | $ 2,123.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State