Search icon

MATTE'S HOME REPAIRS LLC - Florida Company Profile

Company Details

Entity Name: MATTE'S HOME REPAIRS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MATTE'S HOME REPAIRS 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: 28 Feb 2011 (14 years ago)
Document Number: L11000024905
FEI/EIN Number 27-5433637

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

Address: 12203 WINDING WOODS WAY, BRADENTON, FL 34202
Mail Address: 12203 WINDING WOODS WAY, BRADENTON, FL 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTE, STEVE Agent 12203 WINDING WOODS WAY, BRADENTON, FL 34202
MATTE, STEVE Managing Member 12203 WINDING WOODS WAY, BRADENTON, FL 34202
MATTE, LINDA Managing Member 12203 WINDING WOODS WAY, BRADENTON, FL 34202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-17 12203 WINDING WOODS WAY, BRADENTON, FL 34202 -
CHANGE OF MAILING ADDRESS 2012-01-17 12203 WINDING WOODS WAY, BRADENTON, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-17 12203 WINDING WOODS WAY, BRADENTON, FL 34202 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000313709 TERMINATED 1000000588156 MANATEE 2014-02-26 2034-03-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240119E 100

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-22

Date of last update: 23 Feb 2025

Sources: Florida Department of State