Search icon

MATSKI HOMES LLC - Florida Company Profile

Company Details

Entity Name: MATSKI HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATSKI HOMES 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: 20 Mar 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000050321
FEI/EIN Number APPLIED FOR

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

Address: 479 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 479 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANSARY MOHAMMED A Manager 479 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL, 32714
SULTANA TALATH Manager 479 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL, 32714
GULATI LAW, P.L. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-11 479 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL 32714 -
REINSTATEMENT 2017-05-11 - -
REGISTERED AGENT NAME CHANGED 2017-05-11 GULATI LAW, P.L. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-18 479 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2016-05-18 479 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL 32714 -
LC AMENDMENT 2016-05-18 - -

Documents

Name Date
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-05-11
LC Amendment 2016-06-21
LC Amendment 2016-05-18
Florida Limited Liability 2015-03-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State