Search icon

J MAT ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: J MAT ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J MAT ENTERPRISES, 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: 04 Sep 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Jun 2018 (7 years ago)
Document Number: L12000113226
FEI/EIN Number 46-0917971

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

Address: 1002 e idlewild ave, tampa, FL, 33604, US
Mail Address: 1002 e idlewild ave, tampa, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATRISCIANO JAMES A Managing Member 1002 e idlewild ave, tampa, FL, 33604
Matrisciano James AJr. Agent 1002 e idlewild ave, tampa, FL, 33604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-11 1002 e idlewild ave, tampa, FL 33604 -
CHANGE OF MAILING ADDRESS 2023-09-11 1002 e idlewild ave, tampa, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-11 1002 e idlewild ave, tampa, FL 33604 -
LC NAME CHANGE 2018-06-06 J MAT ENTERPRISES, LLC -
REINSTATEMENT 2017-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-08-09 Matrisciano, James A, Jr. -

Documents

Name Date
ANNUAL REPORT 2024-02-29
AMENDED ANNUAL REPORT 2023-09-11
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-08
LC Name Change 2018-06-06
ANNUAL REPORT 2018-02-14
REINSTATEMENT 2017-12-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State