Search icon

MATNEY (801 NORTH), LLC - Florida Company Profile

Company Details

Entity Name: MATNEY (801 NORTH), LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATNEY (801 NORTH), 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: 22 Apr 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L05000039676
FEI/EIN Number 412078366

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

Address: 189 S ORANGE AVE STE 1700, ORLANDO, FL, 32801
Mail Address: 189 S ORANGE AVE STE 1700, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER TIMOTHY R President 189 S ORANGE AVE STE 1700, ORLANDO, FL, 32801
BARRIOS CARLOS Vice President 189 S ORANGE AVE STE 1700, ORLANDO, FL, 32801
BARRIOS CARLOS Secretary 189 S ORANGE AVE STE 1700, ORLANDO, FL, 32801
MARCHENA MARCOS R Agent 189 S ORANGE AVE STE 1700, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2011-08-19 MARCHENA, MARCOS R -
REGISTERED AGENT ADDRESS CHANGED 2011-08-19 189 S ORANGE AVE STE 1700, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-31 189 S ORANGE AVE STE 1700, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2008-03-31 189 S ORANGE AVE STE 1700, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-03-19
Reg. Agent Change 2011-08-19
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-08-17
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-10-30
ANNUAL REPORT 2006-04-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State