Search icon

MATNEY I, LLC - Florida Company Profile

Company Details

Entity Name: MATNEY I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATNEY I, 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.
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: 29 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2018 (7 years ago)
Document Number: L03000003425
FEI/EIN Number 412078366

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

Address: 189 S ORANGE AVE, 1700, ORLANDO, FL, 32801
Mail Address: 189 S ORANGE AVE, 1700, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRIOS CARLOS J Manager 189 S ORANGE AVE STE 1700, ORLANDO, FL, 32801
BAKER TIMOTHY R Manager 189 S ORANGE AVE STE 1700, ORLANDO, FL, 32801
MARCHENA MARCOS Agent 976 LAKE BALDWIN LANE, ORLANDO, FL, 328013281

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-28 MARCHENA, MARCOS -
REINSTATEMENT 2018-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-08-19 976 LAKE BALDWIN LANE, SUITE 101, ORLANDO, FL 32801-3281 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-31 189 S ORANGE AVE, 1700, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2008-03-31 189 S ORANGE AVE, 1700, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-03-21
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State