Search icon

MATTEO'S SOUTH LLC - Florida Company Profile

Company Details

Entity Name: MATTEO'S SOUTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATTEO'S SOUTH 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: 26 May 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L11000062614
FEI/EIN Number 452416152

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

Address: 1703 MAIN ST, SARASOTA, FL, 34236, US
Mail Address: 1703 MAIN ST, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELONE NICHOLAS J Manager 1703 MAIN ST, SARASOTA, FL, 34236
MELONE NICHOLAS J Agent 1703 MAIN ST, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000086594 PANIFICIO SOUTH VENICE EXPIRED 2012-09-04 2017-12-31 - 1144 DEARDOW DR, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2013-08-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-22 1703 MAIN ST, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2013-08-22 1703 MAIN ST, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2013-08-22 1703 MAIN ST, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2013-08-22 MELONE, NICHOLAS J -
LC AMENDMENT 2012-09-04 - -

Documents

Name Date
ANNUAL REPORT 2014-05-01
LC Amendment 2013-08-22
ANNUAL REPORT 2013-04-17
LC Amendment 2012-09-04
ANNUAL REPORT 2012-01-06
Florida Limited Liability 2011-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State