Search icon

MATTHEW DUNCAN CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: MATTHEW DUNCAN CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATTHEW DUNCAN CONSTRUCTION, 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 2011 (14 years ago)
Date of dissolution: 16 Jan 2025 (3 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 16 Jan 2025 (3 months ago)
Document Number: L11000037421
FEI/EIN Number 900676801

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

Address: 3987 Baum Rd, Tallahassee, FL, 32309, US
Mail Address: 3987 Baum Rd, Tallahassee, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Duncan Matthew S Manager 3987 Baum Rd, Tallahassee, FL, 32309
DUNCAN MATTHEW SCOTT Agent 3987 Baum Rd, Tallahassee, FL, 32309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-17 3987 Baum Rd, Tallahassee, FL 32309 -
CHANGE OF MAILING ADDRESS 2019-03-17 3987 Baum Rd, Tallahassee, FL 32309 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-17 3987 Baum Rd, Tallahassee, FL 32309 -
LC AMENDMENT 2017-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000635080 ACTIVE 17-382-1A LEON 2021-08-16 2026-12-09 $8,207.75 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-19
LC Amendment 2017-10-09
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-08-26
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State