Search icon

MATT NOLANS DRAPERY INSTALLATIONS LLC - Florida Company Profile

Company Details

Entity Name: MATT NOLANS DRAPERY INSTALLATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATT NOLANS DRAPERY INSTALLATIONS 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: 23 Feb 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000018426
FEI/EIN Number 611467657

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

Address: 365 Imperial Dr, CASSELBERRY, FL, 32707, US
Mail Address: 365 Imperial Dr, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOLAN MATTHEW F Managing Member 365 Imperial Dr, CASSELBERRY, FL, 32707
Nolan Matthew F Agent 365 Imperial Dr, Casselberry, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-03-03 - -
REGISTERED AGENT NAME CHANGED 2017-03-03 Nolan, Matthew Francis -
REGISTERED AGENT ADDRESS CHANGED 2017-03-03 365 Imperial Dr, Casselberry, FL 32707 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 365 Imperial Dr, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2015-04-27 365 Imperial Dr, CASSELBERRY, FL 32707 -
REINSTATEMENT 2014-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-07 - -

Documents

Name Date
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-02-18
REINSTATEMENT 2017-03-03
ANNUAL REPORT 2015-04-27
REINSTATEMENT 2014-06-09
REINSTATEMENT 2011-10-07
ANNUAL REPORT 2008-07-02
ANNUAL REPORT 2007-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State