Search icon

MATHERS HOLDINGS, LLC

Company Details

Entity Name: MATHERS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 May 2005 (20 years ago)
Date of dissolution: 21 Aug 2013 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2013 (11 years ago)
Document Number: L05000055612
FEI/EIN Number 202978070
Address: 14127 CALIDORE COURT, WINTER GARDEN, FL, 34787, US
Mail Address: 14127 CALIDORE COURT, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MATHERS TANJA Agent 14127 CALIDORE COURT, WINTER GARDEN, FL, 34787

Manager

Name Role Address
MATHERS TANJA Manager 14127 CALIDORE COURT, WINTER GARDEN, FL, 34787

Managing Member

Name Role Address
MATHERS WILLIAM S Managing Member 14127 CALIDORE COURT, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000177118 MATHERS STRUCTURAL INVESTIGATIONS EXPIRED 2009-11-19 2014-12-31 No data 14127 CALIDORE COURT, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-08-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-29 14127 CALIDORE COURT, WINTER GARDEN, FL 34787 No data
CHANGE OF MAILING ADDRESS 2011-03-29 14127 CALIDORE COURT, WINTER GARDEN, FL 34787 No data
LC AMENDMENT 2009-12-14 No data No data
REGISTERED AGENT NAME CHANGED 2007-02-28 MATHERS, TANJA No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-28 14127 CALIDORE COURT, WINTER GARDEN, FL 34787 No data

Documents

Name Date
LC Voluntary Dissolution 2013-08-21
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-24
LC Amendment 2009-12-14
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-15
Reg. Agent Change 2007-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State