Search icon

M.A.T HOME SERVICES L.L.C - Florida Company Profile

Company Details

Entity Name: M.A.T HOME SERVICES L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M.A.T HOME SERVICES L.L.C 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: 27 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 May 2023 (2 years ago)
Document Number: L13000136920
FEI/EIN Number 46-3793512

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

Address: 11551 Kenley Circle, Orlando, FL, 32824, US
Mail Address: 11551 Kenley Circle, Orlando, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRIDO MARCELO A Authorized Member 11551 Kenley Circle, Orlando, FL, 32824
GARRIDO MARCELO Agent 11551 Kenley Circle, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-23 11551 Kenley Circle, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2024-08-23 11551 Kenley Circle, Orlando, FL 32824 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-23 11551 Kenley Circle, Orlando, FL 32824 -
REINSTATEMENT 2023-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-11-03 - -

Documents

Name Date
ANNUAL REPORT 2024-08-23
REINSTATEMENT 2023-05-16
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-09-10
REINSTATEMENT 2018-11-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-01
REINSTATEMENT 2015-11-03
LC Amendment 2015-06-19
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State