Search icon

MYMATRIXX-B, LLC - Florida Company Profile

Company Details

Entity Name: MYMATRIXX-B, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MYMATRIXX-B, 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: 22 Apr 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Jun 2017 (8 years ago)
Document Number: L13000058605
FEI/EIN Number 46-2589799

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

Address: One Express Way, Saint Louis, MO, 63121, US
Mail Address: One Express Way, Saint Louis, MO, 63121, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS BRADLEY Manager One Express Way, Saint Louis, MO, 63121
Morrow Alicia Secretary One Express Way, Saint Louis, MO, 63121
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 One Express Way, Saint Louis, MO 63121 -
CHANGE OF MAILING ADDRESS 2023-02-27 One Express Way, Saint Louis, MO 63121 -
REGISTERED AGENT NAME CHANGED 2020-12-18 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-12-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2017-06-08 - -
LC STMNT OF RA/RO CHG 2015-07-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-30
Reg. Agent Change 2020-12-18
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-04-19
CORLCRACHG 2017-06-08
ANNUAL REPORT 2017-02-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State