Search icon

MATOLLOS LLC

Company Details

Entity Name: MATOLLOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Dec 2004 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Aug 2020 (4 years ago)
Document Number: L04000088475
FEI/EIN Number 141952336
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

Agent

Name Role Address
WIRSING MATTHEW Agent 1053 Candler Rd, CLEARWATER, FL, 33765

Managing Member

Name Role Address
WIRSING MATT Managing Member 1053 Candler Rd, CLEARWATER, FL, 33765
WIRSING JACQUELYN Managing Member 1053 Candler Rd, CLEARWATER, FL, 33765

Manager

Name Role Address
DESORMEAUX ANDRE Manager 830 A GRAND CENTRAL ST, CLEARWATER, FL, 37756
MARRAZZO ALEX Manager 501 MARIVA AVE, CLEARWATER, FL, 33755

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 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2023-12-11 1053 Candler Rd, CLEARWATER, FL 33765 No data
CHANGE OF MAILING ADDRESS 2023-12-11 1053 Candler Rd, CLEARWATER, FL 33765 No data
LC AMENDMENT 2020-08-26 No data No data
LC AMENDMENT 2019-01-28 No data No data
REINSTATEMENT 2014-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
LC AMENDMENT 2008-02-21 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State