Entity Name: | LORI B. MATTICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LORI B. MATTICE, LLC 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. |
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: | 23 Dec 2002 (22 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 11 Apr 2018 (7 years ago) |
Document Number: | L02000034628 |
FEI/EIN Number |
450493902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 Village Square Blvd. #3-416, Tallahassee, FL, 32312, US |
Mail Address: | 1400 Village Square Blvd. #3-416, Tallahassee, FL, 32312, US |
ZIP code: | 32312 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATTICE LORI B | Managing Member | 1400 Village Square Blvd. #3-416, Tallahassee, FL, 32312 |
THOMPSON SUSAN S | Agent | 3520 THOMASVILLE RD., 4TH FLOOR, TALLAHASSEE, FL, 32309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000106403 | MATTICE COMMERCIAL | EXPIRED | 2012-11-02 | 2017-12-31 | - | 1550-1 VILLAGE SQUARE BOULEVARD, TALLAHASSEE, FL, 32309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-31 | 1400 Village Square Blvd. #3-416, Tallahassee, FL 32312 | - |
CHANGE OF MAILING ADDRESS | 2024-01-31 | 1400 Village Square Blvd. #3-416, Tallahassee, FL 32312 | - |
LC AMENDMENT AND NAME CHANGE | 2018-04-11 | LORI B. MATTICE, LLC | - |
LC AMENDMENT AND NAME CHANGE | 2008-01-08 | MATTICE & MATTICE REAL ESTATE, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-08 |
LC Amendment and Name Change | 2018-04-11 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2106807104 | 2020-04-10 | 0491 | PPP | 3130 Rue Royale, TALLAHASSEE, FL, 32308-7792 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State