Entity Name: | MATT'S LOCK & KEY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MATT'S LOCK & KEY, 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. |
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: | 17 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2019 (5 years ago) |
Document Number: | L14000097207 |
FEI/EIN Number |
47-1201472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5836 SHADY BAYOU LANE, MILTON, FL, 32583, US |
Mail Address: | 5836 SHADY BAYOU LANE, MILTON, FL, 32583 |
ZIP code: | 32583 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARTSTEIN MATTHEW R | Authorized Member | 5836 SHADY BAYOU LANE, MILTON, FL, 32583 |
JONES ANGELA J | Agent | 4557 CHUMUCKLA HIGHWAY, MILTON, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-06 | 5836 SHADY BAYOU LANE, MILTON, FL 32583 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-06 | JONES, ANGELA J | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-06 | 4557 CHUMUCKLA HIGHWAY, MILTON, FL 32571 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000382475 | TERMINATED | 1000000930368 | SANTA ROSA | 2022-08-03 | 2042-08-10 | $ 2,007.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-15 |
REINSTATEMENT | 2019-10-06 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State