Entity Name: | MATLOCK'S WELDING & FABRICATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MATLOCK'S WELDING & FABRICATION 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: |
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 Aug 2007 (18 years ago) |
Document Number: | L07000086975 |
FEI/EIN Number |
260795773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 799 106TH STREET, MARATHON, FL, 33050 |
Mail Address: | 799 106TH STREET, MARATHON, FL, 33050 |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATLOCK KENNY | Managing Member | 799 106TH STREET, MARATHON, FL, 33050 |
Matlock Kimberly | Manager | 799 106TH STREET, MARATHON, FL, 33050 |
Matlock Kenny Manager | Agent | 799 106TH STREET, MARATHON, FL, 33050 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000135423 | A1A MOBILE WELDING | EXPIRED | 2009-07-16 | 2014-12-31 | - | 799 106TH STREET, MARATHON, FL, 33050, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-10-06 | 799 106TH STREET, MARATHON, FL 33050 | - |
CHANGE OF MAILING ADDRESS | 2025-10-06 | 799 106TH STREET, MARATHON, FL 33050 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-18 | Matlock, Kenny, Manager | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-18 | 799 106TH STREET, MARATHON, FL 33050 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State