Search icon

MATMON, LLC - Florida Company Profile

Company Details

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

MATMON, 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: 31 Jan 2005 (20 years ago)
Date of dissolution: 23 Aug 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 Aug 2021 (4 years ago)
Document Number: L05000009706
FEI/EIN Number 202325578

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

Mail Address: C/O 1204 SUNCAST LANE, SUITE 2, EL DORADO HILLS, CA, 95762, US
Address: C/O 7284 W. Palmetto Park Rd., BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL JAY S Manager 3217 E. PIRO STREET, PHOENIX, AZ, 85044
MORRIS LAW GROUP Agent 7284 WEST PALMETTO PARK ROAD, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-06 C/O 7284 W. Palmetto Park Rd., Suite 101, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-06 7284 WEST PALMETTO PARK ROAD, Suite 101, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2011-11-09 MORRIS LAW GROUP -
CHANGE OF MAILING ADDRESS 2009-01-15 C/O 7284 W. Palmetto Park Rd., Suite 101, BOCA RATON, FL 33433 -

Documents

Name Date
LC Voluntary Dissolution 2021-08-23
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State