Search icon

POST MATH, LLC - Florida Company Profile

Company Details

Entity Name: POST MATH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POST MATH, 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: 10 Jul 2008 (17 years ago)
Date of dissolution: 02 Sep 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Sep 2017 (8 years ago)
Document Number: L08000067090
FEI/EIN Number 262748667

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

Address: 1606 FOLLEY LICK COURT, HERNDON, VA, 20170
Mail Address: 1606 FOLLEY LICK COURT, HERNDON, VA, 20170
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEDNAREK ELIZABETH Managing Member 19 SOUTH LINCOLN AVENUE, NEWTOWN, PA, 18940
BEDNAREK ANDREW Managing Member 1606 FOLLEY LICK COURT, HERNDON, VA, 20170
BEDNAREK THOMAS Agent 5402 NW COUNTY RD. 235, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-09-02 - -
REINSTATEMENT 2012-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-11 5402 NW COUNTY RD. 235, ALACHUA, FL 32615 -
REGISTERED AGENT NAME CHANGED 2011-10-11 BEDNAREK, THOMAS -
CHANGE OF PRINCIPAL ADDRESS 2011-04-11 1606 FOLLEY LICK COURT, HERNDON, VA 20170 -
CHANGE OF MAILING ADDRESS 2011-04-11 1606 FOLLEY LICK COURT, HERNDON, VA 20170 -
REINSTATEMENT 2011-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-03-12
REINSTATEMENT 2012-12-07
Reg. Agent Change 2011-10-11
Reinstatement 2011-04-11
Florida Limited Liability 2008-07-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State