Search icon

MATOLLOS LLC - Florida Company Profile

Company Details

Entity Name: MATOLLOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATOLLOS 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: 01 Dec 2004 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Aug 2020 (5 years ago)
Document Number: L04000088475
FEI/EIN Number 141952336

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

Address: 1053 Candler Rd, CLEARWATER, FL, 33765, US
Mail Address: 1053 Candler Rd, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIRSING MATT Managing Member 1053 Candler Rd, CLEARWATER, FL, 33765
DESORMEAUX ANDRE Manager 830 A GRAND CENTRAL ST, CLEARWATER, FL, 37756
MARRAZZO ALEX Manager 501 MARIVA AVE, CLEARWATER, FL, 33755
WIRSING JACQUELYN Managing Member 1053 Candler Rd, CLEARWATER, FL, 33765
WIRSING MATTHEW Agent 1053 Candler Rd, CLEARWATER, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000163843 WIRSING CONSTRUCTION ACTIVE 2020-12-26 2025-12-31 - 610 SMALLWOOD CIR, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-27 1053 Candler Rd, CLEARWATER, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-11 1053 Candler Rd, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2023-12-11 1053 Candler Rd, CLEARWATER, FL 33765 -
LC AMENDMENT 2020-08-26 - -
LC AMENDMENT 2019-01-28 - -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2008-02-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-29
LC Amendment 2020-08-26
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-09
LC Amendment 2019-01-28
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1423107900 2020-06-10 0455 PPP 610 SMALLWOOD CIR, CLEARWATER, FL, 33755-5447
Loan Status Date 2021-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21500
Loan Approval Amount (current) 21500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLEARWATER, PINELLAS, FL, 33755-5447
Project Congressional District FL-13
Number of Employees 6
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21641.54
Forgiveness Paid Date 2021-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State