Search icon

MATTHEW PATRICK LC - Florida Company Profile

Company Details

Entity Name: MATTHEW PATRICK LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATTHEW PATRICK LC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Mar 2001 (24 years ago)
Document Number: L01000004239
FEI/EIN Number 593702260

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

Address: C/O MATTHEW DEMIKE, 5419 LAKE HOWELL RD, WINTER PARK, FL, 32792, US
Mail Address: C/O MATTHEW DEMIKE, 5419 LAKE HOWELL RD, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMIKE MATTHEW Managing Member 5419 LAKE HOWELL ROAD, WINTER PARK, FL, 32792
DeMike Benjamin Auth 5419 Lake Howell Rd, Winter Park, FL, 32792
DEMIKE MATTHEW Agent 5419 LAKE HOWELL RD, WINTER PARK, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01082900281 BOARDWALK PIZZA ACTIVE 2001-03-26 2026-12-31 - 5419 LAKE HOWELL RD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-01-28 C/O MATTHEW DEMIKE, 5419 LAKE HOWELL RD, WINTER PARK, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 5419 LAKE HOWELL RD, WINTER PARK, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2002-01-24 C/O MATTHEW DEMIKE, 5419 LAKE HOWELL RD, WINTER PARK, FL 32792 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State