Search icon

MATTHEW J. RILEY LLC - Florida Company Profile

Company Details

Entity Name: MATTHEW J. RILEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATTHEW J. RILEY 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: 22 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2023 (a year ago)
Document Number: L14000132069
FEI/EIN Number 47-1654393

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

Address: 2806 w Lee st, PENSACOLA, FL, 32505, US
Mail Address: 2806 w Lee st, PENSACOLA, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Riley Matthew MGRM Managing Member 98 Redwood circle, PENSACOLA, FL, 32506
RILEY MATTHEW J Agent 2806 W Lee st, PENSACOLA, FL, 32505

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000041483 HIDDEN LEAF LAWN & LANDSCAPING SERVICES ACTIVE 2022-03-31 2027-12-31 - P.O. BOX 3576, PENSACOLA, FL, 32516

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-20 2806 w Lee st, Apt A, PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 2023-12-20 2806 w Lee st, Apt A, PENSACOLA, FL 32505 -
REGISTERED AGENT NAME CHANGED 2023-12-20 RILEY, MATTHEW J -
REGISTERED AGENT ADDRESS CHANGED 2023-12-20 2806 W Lee st, APT A, PENSACOLA, FL 32505 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-12-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State