Entity Name: | MATIK MANAGEMENT AND REAL ESTATE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MATIK MANAGEMENT AND REAL ESTATE SERVICES, 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. |
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 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2018 (6 years ago) |
Document Number: | L12000021391 |
FEI/EIN Number |
45-4597442
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1124 11 1/2 ST SE, ROCHESTER, MN, 55904, US |
Mail Address: | PO Box 7317, Rochester, MN, 55903, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILL THOMAS R | Managing Member | 2339 2nd Ave SW, ROCHESTER, MN, 55902 |
HILL MICHELLE M | Managing Member | 2339 2nd Ave SW, ROCHESTER, MN, 55902 |
Swenson Jamie | Agent | 327 Manatee Ln, Tarpon Springs, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 327 Manatee Ln, Tarpon Springs, FL 34689 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 1124 11 1/2 ST SE, ROCHESTER, MN 55904 | - |
REINSTATEMENT | 2018-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2015-05-01 | 1124 11 1/2 ST SE, ROCHESTER, MN 55904 | - |
REGISTERED AGENT NAME CHANGED | 2015-05-01 | Swenson, Jamie | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-12 |
REINSTATEMENT | 2018-10-05 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State