Search icon

CCMATTOS COMPANY LLC - Florida Company Profile

Company Details

Entity Name: CCMATTOS COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CCMATTOS COMPANY 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: 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: 11 Feb 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000023806
FEI/EIN Number 36-4778771

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

Address: 6965 PIAZZA GRANDE AVE, #107, ORLANDO, FL, 32835, US
Mail Address: 6965 PIAZZA GRANDE AVE, #107, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTOS MARCIO C Manager 6965 PIAZZA GRANDE AVE, #107, ORLANDO, FL, 32835
DE MATTOS MARCIO C Agent 6965 PIAZZA GRANDE AVE, #107, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-11-07 DE MATTOS, MARCIO CARVALHO -
REGISTERED AGENT ADDRESS CHANGED 2018-11-07 6965 PIAZZA GRANDE AVE, #107, ORLANDO, FL 32835 -
LC STMNT OF RA/RO CHG 2018-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-29 6965 PIAZZA GRANDE AVE, #107, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2018-10-29 6965 PIAZZA GRANDE AVE, #107, ORLANDO, FL 32835 -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2019-03-26
CORLCRACHG 2018-11-07
ANNUAL REPORT 2018-04-01
REINSTATEMENT 2017-10-03
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State