Search icon

MATERNE WEALTH STRATEGIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: MATERNE WEALTH STRATEGIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATERNE WEALTH STRATEGIES, 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: 14 Jan 2014 (11 years ago)
Document Number: L14000007322
FEI/EIN Number NOT APPLICABLE

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

Address: 941 LIDO CIRCLE W., NICEVILLE, FL, 32578
Mail Address: 941 LIDO CIRCLE W., NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATERNE GERALD M Manager 941 LIDO CIRCLE W., NICEVILLE, FL, 32578
MATERNE LORENE C Auth 941 LIDO CIRCLE W., NICEVILLE, FL, 32578
Materne Jonathan M Auth 105 Topsail Dr, Santa Rosa Beach, FL, 32459
Materne Jacob M Auth 51 Cross Creek Road Unit 12, Miramar Beach, FL, 32550
Materne Lorene C Agent 941 Lido Circle W., Niceville, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000049117 LIFETIME FINANCIAL STRATEGIES EXPIRED 2014-05-19 2024-12-31 - 941 LIDO CIRCLE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-04 Materne, Lorene C -
REGISTERED AGENT ADDRESS CHANGED 2017-01-04 941 Lido Circle W., Niceville, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-02

Date of last update: 01 May 2025

Sources: Florida Department of State