Search icon

MATANZAS WOODS GOLF DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: MATANZAS WOODS GOLF DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATANZAS WOODS GOLF DEVELOPMENT, 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: 20 Sep 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2018 (7 years ago)
Document Number: L04000068333
FEI/EIN Number 203431027

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

Address: 16 CORDOBA CT, PALM COAST, FL, 32137
Mail Address: 16 CORDOBA CT, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUSTIN WILLIAM B Managing Member 16 CORDOBA CT, PALM COAST, FL, 32137
AUSTIN WILLIAM BWilliam Agent 16 CORDOBA CT, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-08 - -
REGISTERED AGENT NAME CHANGED 2018-10-08 AUSTIN, WILLIAM B, William Austin -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 16 CORDOBA CT, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2012-04-26 16 CORDOBA CT, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 16 CORDOBA CT, PALM COAST, FL 32137 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-27
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State