Search icon

MATANZAS CORPORATION, LLC - Florida Company Profile

Company Details

Entity Name: MATANZAS CORPORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATANZAS CORPORATION, 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: 24 Apr 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Mar 2017 (8 years ago)
Document Number: L07000043503
FEI/EIN Number 208906202

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

Address: 333 FIDDLER'S POINT DRIVE, SAINT AUGUSTINE, FL, 32080, US
Mail Address: 333 FIDDLER'S POINT DRIVE, SAINT AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OXFORD GREGORY EDDS,MS, Managing Member 806 SUMMER BAY DRIVE, SAINT AUGUSTINE, FL, 32084
OXFORD ISABELL GDMD Managing Member 806 SUMMER BAY DRIVE, SAINT AUGUSTINE, FL, 32084
LeShane Geoffrey DCPA Agent 44 S DIXIE HWY, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 44 S DIXIE HWY, SAINT AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2021-04-30 LeShane, Geoffrey D, CPA -
CHANGE OF MAILING ADDRESS 2020-01-29 333 FIDDLER'S POINT DRIVE, SAINT AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 333 FIDDLER'S POINT DRIVE, SAINT AUGUSTINE, FL 32080 -
LC NAME CHANGE 2017-03-30 MATANZAS CORPORATION, LLC -
REINSTATEMENT 2017-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-09
LC Name Change 2017-03-30
REINSTATEMENT 2017-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State