Entity Name: | GILDED MATILDAS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GILDED MATILDAS 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Nov 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000157497 |
FEI/EIN Number |
82-1743223
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Merkel Sandra | Manager | 752 Cordova Circle, The Villages, FL, 32162 |
Merkel Sandra | Agent | 752 Cordova Circle, The Villages, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-05 | Merkel, Sandra | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-20 | 752 Cordova Circle, The Villages, FL 32162 | - |
CHANGE OF MAILING ADDRESS | 2018-03-01 | 315 N Main St, Wildwood, FL 34785 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-07 | 315 N Main St, Wildwood, FL 34785 | - |
REINSTATEMENT | 2015-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7270067210 | 2020-04-28 | 0491 | PPP | 315 North Main St, Wildwood, FL, 34785 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State