Search icon

MATISH PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: MATISH PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATISH PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2012 (13 years ago)
Document Number: L06000068062
FEI/EIN Number 383737714

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

Address: 5501 TREE TOP TRL., FORT PIERCE, FL, 34951
Mail Address: 5501 TREE TOP TRL., FORT PIERCE, FL, 34951
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hamilton RENATA Managing Member 5501 TREE TOP TRL., FORT PIERCE, FL, 34951
Matish Kevin Managing Member 5501 TREE TOP TRL., FORT PIERCE, FL, 34951
Hamilton RENATA Agent 5501 TREE TOP TRL., FORT PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-02 Hamilton, RENATA -
REINSTATEMENT 2012-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-07 5501 TREE TOP TRL., FORT PIERCE, FL 34951 -
CHANGE OF MAILING ADDRESS 2008-04-07 5501 TREE TOP TRL., FORT PIERCE, FL 34951 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-07 5501 TREE TOP TRL., FORT PIERCE, FL 34951 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State