Search icon

MATTINGLY'S AUTO SERVICE CENTER, LLC

Company Details

Entity Name: MATTINGLY'S AUTO SERVICE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Oct 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (13 years ago)
Document Number: L03000040027
FEI/EIN Number 200333877
Address: 2815 CORTEZ RD, BRADENTON, FL, 34207
Mail Address: 2815 CORTEZ RD, BRADENTON, FL, 34207
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
MATTINGLY JR CHARLES D Agent 2815 CORTEZ RD, BRADENTON, FL, 34207

Managing Member

Name Role Address
MATTINGLY CHARLES D Managing Member 5005 22ND CT E, BRADENTON, FL, 34203
MATTINGLY TRACY Managing Member 5005 22ND CT E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
LC AMENDMENT 2010-12-16 No data No data
LC AMENDMENT 2009-12-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 2815 CORTEZ RD, BRADENTON, FL 34207 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 2815 CORTEZ RD, BRADENTON, FL 34207 No data
CHANGE OF MAILING ADDRESS 2009-04-27 2815 CORTEZ RD, BRADENTON, FL 34207 No data
REGISTERED AGENT NAME CHANGED 2004-07-26 MATTINGLY JR, CHARLES D No data
NAME CHANGE AMENDMENT 2003-11-10 MATTINGLY'S AUTO SERVICE CENTER, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State