Entity Name: | JOEMATT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Nov 2007 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L07000113607 |
FEI/EIN Number | 371555019 |
Address: | 2555 NW 124th Ave, Coral Springs, FL, 33065, US |
Mail Address: | 2555 NW 124th Ave, Coral Springs, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FULLERTON Matthew | Agent | 2555 NW 124th Ave, Coral Springs, FL, 33065 |
Name | Role | Address |
---|---|---|
FULLERTON MATTHEW | Chief Executive Officer | 2555 NW 124th Ave, Coral Springs, FL, 33065 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000118636 | BLISS TOYS | EXPIRED | 2010-12-27 | 2015-12-31 | No data | 8200 NW 67TH AVE, TAMARAC, FL, 33321 |
G09000169122 | SECURE CONNECTIONS | EXPIRED | 2009-10-26 | 2014-12-31 | No data | 3698 CORAL SPRINGS DRIVE, CORAL SPRINGS, FL, 33321 |
G09055900174 | CITY TINT, INC. | EXPIRED | 2009-02-24 | 2014-12-31 | No data | 16215 HIGHWAY 50, SUITE 203, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-09-07 | FULLERTON, Matthew | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-07 | 2555 NW 124th Ave, Coral Springs, FL 33065 | No data |
CHANGE OF MAILING ADDRESS | 2020-08-07 | 2555 NW 124th Ave, Coral Springs, FL 33065 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-07 | 2555 NW 124th Ave, Coral Springs, FL 33065 | No data |
REINSTATEMENT | 2020-07-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2020-09-07 |
AMENDED ANNUAL REPORT | 2020-08-07 |
AMENDED ANNUAL REPORT | 2020-08-03 |
REINSTATEMENT | 2020-07-20 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-30 |
Florida Limited Liability | 2007-11-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State