Search icon

MATHESON GLOBAL CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: MATHESON GLOBAL CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATHESON GLOBAL CONSULTING 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: 18 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2024 (a year ago)
Document Number: L13000056995
FEI/EIN Number 32-0412298

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

Address: 3506 Summerport Village Pkwy, WIndermere, FL, 34786, US
Mail Address: 828 Longboat dr, Davenport, FL, 33896, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHESON ALICIA President 828 Longboat Dr, Davenport, FL, 33896
MATHESON ALICIA Agent 828 Longboat Dr, Davenport, FL, 33896

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 3506 Summerport Village Pkwy, Suite 106, WIndermere, FL 34786 -
REINSTATEMENT 2024-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 3506 Summerport Village Pkwy, WIndermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2024-03-18 MATHESON, ALICIA -
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 828 Longboat Dr, Davenport, FL 33896 -
CHANGE OF MAILING ADDRESS 2024-03-18 3506 Summerport Village Pkwy, WIndermere, FL 34786 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
REINSTATEMENT 2024-03-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State