Search icon

MATTHEW KREGER LLC - Florida Company Profile

Company Details

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

MATTHEW KREGER 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: 25 Nov 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Jun 2015 (10 years ago)
Document Number: L14000188042
FEI/EIN Number 47-2339972

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

Address: 4870 VENETIAN BLVD NE, ST PETERSBURG, FL, 33703
Mail Address: 4870 VENETIAN BLVD NE, ST PETERSBURG, FL, 33703
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KREGER MATTHEW JOHN Authorized Member 4870 VENETIAN BLVD NE, ST PETERSBURG, FL, 33703
KREGER MATTHEW JOHN Agent 4870 VENETIAN BLVD NE, ST PETERSBURG, FL, 33703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000101452 LANDI PARCELS ACTIVE 2021-08-04 2026-12-31 - 4870 VENETIAN BLVD NE, ST. PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 1175 23rd Ave N, ST PETERSBURG, FL 33704 -
CHANGE OF MAILING ADDRESS 2025-01-28 1175 23rd Ave N, ST PETERSBURG, FL 33704 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 1175 23rd Ave N, ST PETERSBURG, FL 33704 -
LC NAME CHANGE 2015-06-26 MATTHEW KREGER LLC -
LC NAME CHANGE 2015-06-10 MATTHER KREGER LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State