Search icon

MATTHEW SIX 33, LLC - Florida Company Profile

Company Details

Entity Name: MATTHEW SIX 33, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATTHEW SIX 33, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Oct 2010 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Nov 2021 (3 years ago)
Document Number: L10000106141
FEI/EIN Number 273660725

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

Address: 1714 US Highway 27, Clermont, FL, 34714, US
Mail Address: 1714 US Highway 27, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRANDA LESLY A Managing Member 1714 US Highway 27, Clermont, FL, 34714
HERNANDEZ CARLOS M Managing Member 1714 US Highway 27, Clermont, FL, 34714
MIRANDA LESLY A Agent 1714 US Highway 27, Clermont, FL, 34714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000110683 THE PET GARDEN GROOMING SALON ACTIVE 2021-08-26 2026-12-31 - 1714 US HIGHWAY 27, STE 21, CLERMONT, FL, 34714
G20000160922 THE CAT GARDEN ACTIVE 2020-12-18 2025-12-31 - 770 LEONARDO CT, KISSIMMEE, FL, 34758
G14000013128 FURRY TAILS PET GROOMING # 2 ACTIVE 2014-02-06 2025-12-31 - 770 LEONARDO CT, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 1714 US Highway 27, #21, Clermont, FL 34714 -
CHANGE OF MAILING ADDRESS 2023-02-14 1714 US Highway 27, #21, Clermont, FL 34714 -
LC NAME CHANGE 2021-11-15 MATTHEW SIX 33, LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-02-26 1714 US Highway 27, #21, Clermont, FL 34714 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001581439 TERMINATED 1000000531966 OSCEOLA 2013-09-18 2033-10-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-31
LC Name Change 2021-11-15
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State