Entity Name: | MATHER HOME FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Feb 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L14000018972 |
FEI/EIN Number | 46-4721910 |
Address: | 3911 S. State Road 7, Davie, FL, 33314, US |
Mail Address: | 3911 S. State Road 7, Davie, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Manchac Charles | Agent | 3911 S. State Road 7, Davie, FL, 33314 |
Name | Role | Address |
---|---|---|
Manchac Charles | Managing Member | 3911 S. State Road 7, Davie, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-09 | 3911 S. State Road 7, Davie, FL 33314 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-09 | 3911 S. State Road 7, Davie, FL 33314 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-09 | Manchac, Charles | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-09 | 3911 S. State Road 7, Davie, FL 33314 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-05-16 |
ANNUAL REPORT | 2015-03-19 |
Florida Limited Liability | 2014-02-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State