Search icon

MATHIAS MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: MATHIAS MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATHIAS MANAGEMENT, 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: 26 Apr 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000044920
FEI/EIN Number 208904195

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

Address: 1433 BAYTOWNE CIR EAST, MIRAMAR BEACH, FL, 32550
Mail Address: 1433 BAYTOWNE CIR EAST, MIRAMAR BEACH, FL, 32550
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHIAS JEANETTE L Managing Member 1433 BAYTOWNE CIRCLE E, MIRAMAR BEACH, FL, 32550
MATHIAS JEANETTE L Agent 1433 BAYTOWNE CIR EAST, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-03-11 MATHIAS, JEANETTE L -
CHANGE OF PRINCIPAL ADDRESS 2009-01-09 1433 BAYTOWNE CIR EAST, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2009-01-09 1433 BAYTOWNE CIR EAST, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-09 1433 BAYTOWNE CIR EAST, MIRAMAR BEACH, FL 32550 -

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State