Search icon

MATRIX CAPITAL BUILDERS, LLC - Florida Company Profile

Company Details

Entity Name: MATRIX CAPITAL BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATRIX CAPITAL BUILDERS, 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: 20 Sep 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L04000068700
FEI/EIN Number 201825009

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

Address: 7339 GALL BLVD. #205, ZEPHYRHILLS, FL, 33541
Mail Address: 7339 GALL BLVD. #205, ZEPHYRHILLS, FL, 33541
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCOLLISTER TONY Managing Member 7115 FORBES ROAD, ZEPHYRHILLS, FL, 33540
MCCOLLISTER KATHY Managing Member 7115 FORBES ROAD, ZEPHYRHILLS, FL, 33540
MCCOLLISTER KATHY Agent 7115 FORBES ROAD, ZEPHYRHILLS, FL, 33540

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2007-04-16 - -
CHANGE OF MAILING ADDRESS 2007-01-23 7339 GALL BLVD. #205, ZEPHYRHILLS, FL 33541 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-23 7339 GALL BLVD. #205, ZEPHYRHILLS, FL 33541 -
AMENDMENT 2005-11-22 - -
REGISTERED AGENT ADDRESS CHANGED 2005-10-19 7115 FORBES ROAD, ZEPHYRHILLS, FL 33540 -
CANCEL ADM DISS/REV 2005-10-19 - -
REGISTERED AGENT NAME CHANGED 2005-10-19 MCCOLLISTER, KATHY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-03-23 - -

Documents

Name Date
LC Amendment 2007-04-16
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-04-26
Amendment 2005-11-22
REINSTATEMENT 2005-10-19
Amendment 2005-03-23
Florida Limited Liabilites 2004-09-20
Off/Dir Resignation 2004-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State