Search icon

MATT'S SMALL ENGINE REPAIR LLC - Florida Company Profile

Company Details

Entity Name: MATT'S SMALL ENGINE REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATT'S SMALL ENGINE REPAIR 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: 13 Nov 2013 (11 years ago)
Document Number: L13000159356
FEI/EIN Number 46-4099998

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

Address: 1207 Hwy 98 E, CARRABELLE, FL, 32322, US
Mail Address: 144 SANBORN RD., CARRABELLE, FL, 32322, US
ZIP code: 32322
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS MATTHEW E Manager 144 SANBORN RD, CARRABELLE, FL, 32322
ROBERTS CASEY L Auth 144 SANBORN ROAD, CARRABELLE, FL, 32322
ROBERTS MATTHEW E Agent 144 SANBORN RD., CARRABELLE, FL, 32322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-08 1207 Hwy 98 E, CARRABELLE, FL 32322 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000181539 TERMINATED 1000000920568 BAY 2022-04-06 2042-04-13 $ 6,301.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J21000445936 TERMINATED 1000000899965 LEON 2021-08-26 2041-09-01 $ 13,315.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State