Search icon

SELF FINANCIAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SELF FINANCIAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SELF FINANCIAL GROUP, 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: 21 Jan 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000012219
FEI/EIN Number APPLIED FOR

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

Address: 12847 DROXFORD RD., Windermere, FL, 34786, US
Mail Address: 12847 DROXFORD RD., Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELF MATTHEW Manager 12847 DROXFORD RD., Windermere, FL, 34786
Self Matthew J Agent 12847 DROXFORD RD., Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000014975 M1 BANK PARTNERS EXPIRED 2015-02-10 2020-12-31 - 55 W. CHURCH ST., 2801, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 12847 DROXFORD RD., Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2020-06-29 12847 DROXFORD RD., Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 12847 DROXFORD RD., Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2018-03-21 Self, Matthew J -
REINSTATEMENT 2018-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-03-21
Florida Limited Liability 2015-01-21

Date of last update: 03 May 2025

Sources: Florida Department of State