Search icon

VICKI L MATTHEWS, LLC - Florida Company Profile

Company Details

Entity Name: VICKI L MATTHEWS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICKI L MATTHEWS, 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: 15 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L13000039539
FEI/EIN Number 46-2283676

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

Address: 15500 EMERALD COAST PKWY, ST. BARTH, Unit 706, DESTIN, FL, 32541, US
Mail Address: 15500 EMERALD COAST PKWY, Unit 706, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEWS VICKI L Managing Member 15500 EMERALD COAST PKWY, DESTIN, FL, 32541
MATTHEWS VICKI L Agent 15500 EMERALD COAST PKWY, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-05 15500 EMERALD COAST PKWY, ST. BARTH, Unit 706, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2014-04-17 15500 EMERALD COAST PKWY, ST. BARTH, Unit 706, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-17 15500 EMERALD COAST PKWY, Unit 706, DESTIN, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-04-17

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34135.00
Total Face Value Of Loan:
34135.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34100.00
Total Face Value Of Loan:
34100.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34135
Current Approval Amount:
34135
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34420.24
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34100
Current Approval Amount:
34100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34289.65

Date of last update: 03 May 2025

Sources: Florida Department of State