Search icon

MATADOR FINANCIAL PLANNING, LLC - Florida Company Profile

Company Details

Entity Name: MATADOR FINANCIAL PLANNING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATADOR FINANCIAL PLANNING, 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: 19 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Sep 2014 (11 years ago)
Document Number: L14000045461
FEI/EIN Number 46-5157774

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

Address: 55 NAVIGATORS RD., SAINT JOHNS, FL, 32259, US
Mail Address: 55 NAVIGATORS RD., SAINT JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REPUBLIC REGISTERED AGENT LLC Agent -
COLEMAN MARCO D Authorized Member 55 NAVIGATORS RD., SAINT JOHNS, FL, 32259
RUST ERIC A Authorized Member 55 NAVIGATORS RD., SAINT JOHNS, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000054264 MATADOR FINANCIAL EXPIRED 2014-06-05 2024-12-31 - 1102 A1A NORTH, SUITE #203, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-04 55 NAVIGATORS RD., SAINT JOHNS, FL 32259 -
CHANGE OF MAILING ADDRESS 2023-12-04 55 NAVIGATORS RD., SAINT JOHNS, FL 32259 -
REGISTERED AGENT NAME CHANGED 2023-10-27 REPUBLIC REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-10-27 1150 NW 72ND AVE TOWER I, STE 455, MIAMI, FL 33126 -
LC AMENDMENT 2014-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-12-04
AMENDED ANNUAL REPORT 2023-10-27
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-07

Date of last update: 01 May 2025

Sources: Florida Department of State