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. |
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 |
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 |
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 |
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 | - |
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