Search icon

MATEO CAPITAL GROUP , LLC - Florida Company Profile

Company Details

Entity Name: MATEO CAPITAL GROUP , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATEO CAPITAL GROUP , 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: 14 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2019 (6 years ago)
Document Number: L11000030624
FEI/EIN Number 452445712

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

Address: 411 Walnut Street, Green Cove Springs, FL, 32043, US
Mail Address: 411 Walnut Street, 15229, Green Cove Springs, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mateo William Manager 2425 PRESIDENTIAL WAY, WEST PALM BEACH, FL, 33401
Lau Ashley Manager 2425 PRESIDENTIAL WAY, WEST PALM BEACH, FL, 33401
MATEO WILLIAM Agent 411 Walnut Street, Green Cove Springs, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-19 411 Walnut Street, 15229, Green Cove Springs, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 411 Walnut Street, 15229, Green Cove Springs, FL 32043 -
REINSTATEMENT 2019-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-04 411 Walnut Street, 15229, Green Cove Springs, FL 32043 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-05-03 - -
REGISTERED AGENT NAME CHANGED 2015-05-03 MATEO, WILLIAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-04
REINSTATEMENT 2016-10-29
REINSTATEMENT 2015-05-03
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State