Entity Name: | MATANZAS BUSINESS SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MATANZAS BUSINESS 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: | 24 Jul 2013 (12 years ago) |
Document Number: | L13000105046 |
FEI/EIN Number |
37-1579350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4525 Bible Church Rd, BOILING SPRINGS, SC, 29316, US |
Mail Address: | 4525 Bible Church Rd, BOILING SPRINGS, SC, 29316, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHIELDS DOUGLAS | Managing Member | 1093 A1A BEACH BLVD. #396, ST. AUGUSTINE, FL, 32080 |
SHIELDS ROGER A | Managing Member | 4525 BIBLE CHURCH ROAD, BOILING SPRINGS, SC, 29316 |
ARNOLD GARY J | Agent | 232 Hidden Bay Drive, Osprey, FL, 34229 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-04 | Leach, Stacy | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-04 | 3346 Osprey Lane, Port Charlotte, FL 33953 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-11 | 4525 Bible Church Rd, BOILING SPRINGS, SC 29316 | - |
CHANGE OF MAILING ADDRESS | 2023-05-11 | 4525 Bible Church Rd, BOILING SPRINGS, SC 29316 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-14 | ARNOLD, GARY J | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-14 | 232 Hidden Bay Drive, Unit 301, Osprey, FL 34229 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State