Search icon

MATTHEWS ELECTRIC, LLC - Florida Company Profile

Company Details

Entity Name: MATTHEWS ELECTRIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATTHEWS ELECTRIC, 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: 29 Mar 2010 (15 years ago)
Date of dissolution: 28 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Aug 2023 (2 years ago)
Document Number: L10000034602
FEI/EIN Number 272263712

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

Address: 464 SW Skyline Loop, Fort White, FL, 32038, US
Mail Address: 464 SW Skyline Loop, Fort White, FL, 32038, US
ZIP code: 32038
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEWS MARCUS J Manager 464 SW Skyline Loop, Fort White, FL, 32038
MATTHEWS MARCUS J Agent 464 SW Skyline Loop, Fort White, FL, 32038

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 464 SW Skyline Loop, Fort White, FL 32038 -
CHANGE OF MAILING ADDRESS 2021-01-28 464 SW Skyline Loop, Fort White, FL 32038 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 464 SW Skyline Loop, Fort White, FL 32038 -
CONVERSION 2010-03-29 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000146515. CONVERSION NUMBER 500000103915

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-28
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State