Search icon

MATADOR SPORT FISHING LLC - Florida Company Profile

Company Details

Entity Name: MATADOR SPORT FISHING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATADOR SPORT FISHING 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: 01 Nov 2011 (14 years ago)
Document Number: L11000124314
FEI/EIN Number 453735630

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

Address: 2821 MCDOWELL ROAD, ST. THOMAS, PA, 17252, US
Mail Address: 2821 MCDOWELL ROAD, ST. THOMAS, PA, 17252, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS LEGAL SERVICES, LLC Agent -
WEBSTER JOHN H Managing Member 2821 MCDOWELL ROAD, ST. THOMAS, PA, 17252

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 2821 MCDOWELL ROAD, ST. THOMAS, PA 17252 -
CHANGE OF MAILING ADDRESS 2017-01-12 2821 MCDOWELL ROAD, ST. THOMAS, PA 17252 -

Court Cases

Title Case Number Docket Date Status
HELON S. MORRIS, VS MATADOR SPORT FISHING, LLC, et al., 3D2016-1922 2016-08-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
14-472

Parties

Name HELON S. MORRIS
Role Appellant
Status Active
Representations TOM WOODS, ROB COOK
Name STARR INDEMNITY & LIABILITY COMPANY
Role Appellee
Status Active
Name DIRK REICH
Role Appellee
Status Active
Name MATADOR SPORT FISHING LLC
Role Appellee
Status Active
Representations Jerry D. Hamilton, ROBERT M. OLDERSHAW
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-02-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-02-09
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida is hereby dismissed.
Docket Date 2017-02-08
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of HELON S. MORRIS
Docket Date 2016-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/26/17
Docket Date 2016-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HELON S. MORRIS
Docket Date 2016-12-16
Type Notice
Subtype Notice
Description Notice ~ of settlement
On Behalf Of HELON S. MORRIS
Docket Date 2016-12-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2016-11-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/26/16
Docket Date 2016-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HELON S. MORRIS
Docket Date 2016-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/25/16
Docket Date 2016-10-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HELON S. MORRIS
Docket Date 2016-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-08-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of HELON S. MORRIS
Docket Date 2016-08-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-10

Date of last update: 02 May 2025

Sources: Florida Department of State