Search icon

MMATT SERVICES LLC

Company Details

Entity Name: MMATT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 09 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: L15000205326
FEI/EIN Number 81-0821308
Address: 7685 Ripplepointe Way, Windermere, FL 34786
Mail Address: 7685 Ripplepointe Way, Windermere, FL 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Del Giudice, MAITE Antonia Agent 7685 Ripplepointe Way, Windermere, FL 34786

Owner

Name Role Address
Del Giudice, MAITE Antonia Owner 7685 Ripplepointe Way, Windermere, FL 34786

Chief Executive Officer

Name Role Address
Del Giudice, MAITE Antonia Chief Executive Officer 7685 Ripplepointe Way, Windermere, FL 34786

Manager

Name Role Address
Jean, Guevenel Manager P.O.Box 618242, Orlando, FL 32861

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000016900 MMATT CABINETS ACTIVE 2022-02-09 2027-12-31 No data 7685 RIPPLEPOINTE WAY, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-06 Del Giudice, MAITE Antonia No data
REINSTATEMENT 2023-04-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC NAME CHANGE 2021-10-12 MMATT SERVICES LLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-29 7685 Ripplepointe Way, Windermere, FL 34786 No data
REINSTATEMENT 2021-09-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-29 7685 Ripplepointe Way, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2021-09-29 7685 Ripplepointe Way, Windermere, FL 34786 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-04-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-06
REINSTATEMENT 2023-04-28
LC Name Change 2021-10-12
REINSTATEMENT 2021-09-29
REINSTATEMENT 2020-04-21
REINSTATEMENT 2018-01-22
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-12-09

Date of last update: 19 Feb 2025

Sources: Florida Department of State