Search icon

MATTIACE GOLF, LLC - Florida Company Profile

Company Details

Entity Name: MATTIACE GOLF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATTIACE GOLF, 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: 05 Sep 2006 (19 years ago)
Date of dissolution: 07 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2020 (4 years ago)
Document Number: L06000087844
FEI/EIN Number 20-5128343

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

Address: SOUTH BEACH REGIONAL PLAZA, 4154 SOUTH THIRD STREET, JACKSONVILLE BEACH, FL, 32250
Mail Address: SOUTH BEACH REGIONAL PLAZA, 4154 SOUTH THIRD STREET, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTIACE ROBERT Managing Member 13092 SIR ROGERS COURT SOUTH, JACKSONVILLE, FL, 32224
MATTIACE ROBERT Agent 4154 SOUTH THIRD STREET, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-07 - -
CHANGE OF MAILING ADDRESS 2010-06-22 SOUTH BEACH REGIONAL PLAZA, 4154 SOUTH THIRD STREET, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2010-06-22 MATTIACE, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2010-06-22 4154 SOUTH THIRD STREET, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-06 SOUTH BEACH REGIONAL PLAZA, 4154 SOUTH THIRD STREET, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
AMENDED ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2013-01-24

Date of last update: 02 May 2025

Sources: Florida Department of State