Search icon

MATCHORMINGLE LLC - Florida Company Profile

Company Details

Entity Name: MATCHORMINGLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATCHORMINGLE 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: 02 Mar 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L10000023534
FEI/EIN Number 800555564

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

Address: 467 LAKE HOWELL RD., MAITLAND, FL, 32751, US
Mail Address: 467 LAKE HOWELL RD., MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KWIMGU CORP. Agent -
KWIMGU CORP. Manager -
Campbell Clive A Manager 12901 SW 188 ST, Miami, FL, 33177
White Tyrone Manager 14865 Cloverdale Rd, Woodbridge, VA, 22193
Campbell Michael Manager 17190 SW 138 CT, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-04-09 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-14 467 LAKE HOWELL RD., SUITE 201-9, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-14 467 LAKE HOWELL RD., SUITE 201-9, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2013-04-14 467 LAKE HOWELL RD., SUITE 201-9, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2013-04-14 KWIMGU CORP. -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2011-04-19 - -
LC AMENDMENT 2011-03-02 - -

Documents

Name Date
LC Amendment 2014-04-09
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-03-04
REINSTATEMENT 2011-09-27
LC Amendment 2011-04-19
LC Amendment 2011-03-02
Florida Limited Liability 2010-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State