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. |
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 |
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 |
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 | - |
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