Entity Name: | MTA SUPPLIERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Jun 2020 (5 years ago) |
Date of dissolution: | 13 Feb 2023 (2 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 13 Feb 2023 (2 years ago) |
Document Number: | P20000049379 |
FEI/EIN Number | 85-1643664 |
Mail Address: | 116 MENDOZA CIR, DAYTONA BEACH, FL, 32124, UN |
Address: | 984 Orange Ave, Daytona BEach, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCOY AURROYO T | Agent | 116 MENDOZA CIR, DAYTONA BEACH, FL, 32124 |
Name | Role | Address |
---|---|---|
MCCOY AURROYO T | President | 116 MENDOZA CIR, DAYTONA BEACH, FL, 32124 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2023-02-13 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L23000150432. CONVERSION NUMBER 900000238309 |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 984 Orange Ave, Daytona BEach, FL 32114 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-15 |
Domestic Profit | 2020-06-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State