Search icon

GILDED MATILDAS LLC

Company Details

Entity Name: GILDED MATILDAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Nov 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L13000157497
FEI/EIN Number 82-1743223
Address: 315 N Main St, Wildwood, FL, 34785, US
Mail Address: 752 Cordova Circle, The Villages, FL, 32162, US
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
Merkel Sandra Agent 752 Cordova Circle, The Villages, FL, 32162

Manager

Name Role Address
Merkel Sandra Manager 752 Cordova Circle, The Villages, FL, 32162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2022-01-05 Merkel, Sandra No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 752 Cordova Circle, The Villages, FL 32162 No data
CHANGE OF MAILING ADDRESS 2018-03-01 315 N Main St, Wildwood, FL 34785 No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-07 315 N Main St, Wildwood, FL 34785 No data
REINSTATEMENT 2015-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000745132 TERMINATED 1000000634449 CITRUS 2014-05-27 2034-06-17 $ 4,547.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-01
AMENDED ANNUAL REPORT 2017-06-07
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20
REINSTATEMENT 2015-10-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State