Entity Name: | MATTCO USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MATTCO USA, 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: | 09 May 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000047568 |
FEI/EIN Number |
272410936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1601 Conner Rd., Lake Wales, FL, 33859, US |
Mail Address: | PO Box 2572, WINTER HAVEN, FL, 33883, US |
ZIP code: | 33859 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brower Matthew J | Auth | 1601 Conner Road, Lake Wales, FL, 33859 |
BROWER JESSICA K | Agent | 1601 Conner Road, Lake Wales, FL, 33859 |
BROWER JESSICA K | Manager | 1601 Conner Road, Lake Wales, FL, 33859 |
Millen Charles FJr. | Auth | PO Box 2572, WINTER HAVEN, FL, 33883 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000111658 | CHAMBAS HOMETOWN CAFE' | ACTIVE | 2015-11-03 | 2025-12-31 | - | 1601 CONNER RD, LAKE WALES, FL, 33859 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-09 | 1601 Conner Rd., A, Lake Wales, FL 33859 | - |
CHANGE OF MAILING ADDRESS | 2018-03-28 | 1601 Conner Rd., A, Lake Wales, FL 33859 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-28 | 1601 Conner Road, Lake Wales, FL 33859 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-04-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State