Search icon

CORNELIUS / MATOS LLC - Florida Company Profile

Company Details

Entity Name: CORNELIUS / MATOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORNELIUS / MATOS 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: 16 Aug 2005 (20 years ago)
Date of dissolution: 07 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2024 (a year ago)
Document Number: L05000080787
FEI/EIN Number 203324734

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

Address: 4 OCEANS WEST BLVD., DAYTONA BEACH, FL, 32118, US
Mail Address: 4 OCEANS WEST BLVD., DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNELIUS DAVID Manager 4 OCEANS WEST BLVD., DAYTONA BEACH, FL, 32118
Matos Mack Auth 306 SE Florida Ave, Stuart, FL, 34994
LAW OFFICE OF DAVID A. GUNTER, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-07 - -
LC DISSOCIATION MEM 2023-11-20 - -
REGISTERED AGENT ADDRESS CHANGED 2023-06-13 6767 N. WICKHAM RD, STE 400i, MELBOURNE, FL 32940 -
REGISTERED AGENT NAME CHANGED 2023-06-13 LAW OFFICE OF DAVID A. GUNTER, P.A. -
REINSTATEMENT 2022-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-28 4 OCEANS WEST BLVD., 604A, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2022-07-28 4 OCEANS WEST BLVD., 604A, DAYTONA BEACH, FL 32118 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2014-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-07
CORLCDSMEM 2023-11-20
ANNUAL REPORT 2023-06-13
REINSTATEMENT 2022-07-28
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State