Search icon

MATTEY CONSTRUCTION CO., LLC - Florida Company Profile

Company Details

Entity Name: MATTEY CONSTRUCTION CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATTEY CONSTRUCTION CO., 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: 02 Dec 2005 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000116817
FEI/EIN Number 204041748

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

Address: 5440 SE 4TH PLACE, OCALA, FL, 34480
Mail Address: 5440 SE 4TH PLACE, OCALA, FL, 34480
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTEY EDWARD G Managing Member 5440 SE 4TH PL, OCALA, FL, 34480
MATTEY EDWARD G Agent 5440 SE 4TH PLACE, OCALA, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05353700076 THE PERFECT HANDY MAN ACTIVE 2005-12-19 2026-12-31 - 5440 SE 4TH PL, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-19 5440 SE 4TH PLACE, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2008-03-19 5440 SE 4TH PLACE, OCALA, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-19 5440 SE 4TH PLACE, OCALA, FL 34480 -

Documents

Name Date
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State