Search icon

MATTIS RESTAURANTS OF CORAL SPRINGS, LLC - Florida Company Profile

Company Details

Entity Name: MATTIS RESTAURANTS OF CORAL SPRINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATTIS RESTAURANTS OF CORAL SPRINGS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Aug 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L03000028763
FEI/EIN Number 200259577

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

Address: 5761 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33076, US
Mail Address: 1031 NW 31ST AVENUE, POMPANO BEACH, FL, 33069, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTIS ROBERT Managing Member 1031 NW 31ST AVENUE, POMPANO BEACH, FL, 33069
MATTIS CLEMENCIA Managing Member 1031 NW 31ST AVENUE, POMPANO BEACH, FL, 33069
JAMILLO LUCY Agent 1031 NW 31ST AVENUE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2008-08-27 JAMILLO, LUCY -
LC AMENDMENT AND NAME CHANGE 2008-08-25 MATTIS RESTAURANTS OF CORAL SPRINGS, LLC -
CHANGE OF MAILING ADDRESS 2008-01-17 5761 CORAL RIDGE DRIVE, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-17 1031 NW 31ST AVENUE, POMPANO BEACH, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-13 5761 CORAL RIDGE DRIVE, CORAL SPRINGS, FL 33076 -

Documents

Name Date
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-23
LC Amendment and Name Change 2008-08-25
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-02-15
ANNUAL REPORT 2004-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State