Search icon

MATILDA, LLC - Florida Company Profile

Company Details

Entity Name: MATILDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATILDA, 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: 12 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L12000005978
FEI/EIN Number 45-4247428

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

Address: 600 Jennings Avenue, Eustis, FL, 32726, US
Mail Address: 600 Jennings Avenue, Eustis, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER CAROLYN A Manager 600 Jennings Avenue, Eustis, FL, 32726
SAUNDERS MARK Manager 600 Jennings Avenue, Eustis, FL, 32726
Feldman H. John Agent 600 Jennings Avenue, Eustis, FL, 32726

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000072742 PURPOSE INSURANCE AGENCY EXPIRED 2016-07-19 2021-12-31 - 1200 JACARANDA BLVD, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 600 Jennings Avenue, Eustis, FL 32726 -
REGISTERED AGENT NAME CHANGED 2017-02-09 Feldman, H. John -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 600 Jennings Avenue, Eustis, FL 32726 -
CHANGE OF MAILING ADDRESS 2016-02-16 600 Jennings Avenue, Eustis, FL 32726 -

Documents

Name Date
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-03-11
Florida Limited Liability 2012-01-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State