Search icon

MATRIX BILLING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MATRIX BILLING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATRIX BILLING SERVICES, 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: 15 Sep 2008 (17 years ago)
Date of dissolution: 19 May 2017 (8 years ago)
Last Event: LC STMNT OF TERM
Event Date Filed: 19 May 2017 (8 years ago)
Document Number: L08000087707
FEI/EIN Number 263367856

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

Address: 3111 W. DR. MARTIN LUTHER KING JR BLVD, SUITE 800, TAMPA, FL, 33607, US
Mail Address: 3111 W. DR. MARTIN LUTHER KING JR BLVD, SUITE 800, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATRIX HEALTHCARE SERVICES, INC. Managing Member -
CARDY THOMAS W Agent 3111 W. DR. MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08351900293 LATTICE BILLING SERVICES EXPIRED 2008-12-16 2013-12-31 - 5706 BENJAMIN CENTER DRIVE, SUITE 103, TAMPA, FL, 33634
G08351900294 LATTICE EXPIRED 2008-12-16 2013-12-31 - 5706 BENJAMIN CENTER DRIVE, SUITE 103, TAMPA, FL, 33634
G08351900295 LBS EXPIRED 2008-12-16 2013-12-31 - 5706 BENJAMIN CENTER DRIVE, SUITE 103, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
LC STMNT OF TERM 2017-05-19 - -
LC VOLUNTARY DISSOLUTION 2017-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-10 3111 W. DR. MARTIN LUTHER KING JR BLVD, SUITE 800, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-10 3111 W. DR. MARTIN LUTHER KING JR BLVD, SUITE 800, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2015-07-10 3111 W. DR. MARTIN LUTHER KING JR BLVD, SUITE 800, TAMPA, FL 33607 -
LC STMNT OF RA/RO CHG 2015-07-10 - -
REGISTERED AGENT NAME CHANGED 2010-04-01 CARDY, THOMAS W -

Documents

Name Date
CORLCSTERM 2017-05-19
LC Voluntary Dissolution 2017-05-16
CORLCRACHG 2015-07-10
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State