Search icon

IMATTER HOME AND COMMUNITY SUPPORT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: IMATTER HOME AND COMMUNITY SUPPORT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMATTER HOME AND COMMUNITY SUPPORT SERVICES, 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 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Jul 2018 (7 years ago)
Document Number: L15000211930
FEI/EIN Number 830741181

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

Address: 9833 Tivoli Chase Drive, Orlando, FL, 32829, US
Mail Address: 9833 Tivoli Chase Drive, Orlando, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIS ARLEASE D Auth 9833 Tivoli Chase Drive, Orlando, FL, 32829
Williams Samuel M Auth 9833 Tivoli Chase Drive, Orlando, FL, 32829
WILLIS ARLEASE D Agent 9833 Tivoli Chase Drive, Orlando, FL, 32829

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 9833 Tivoli Chase Drive, Orlando, FL 32829 -
CHANGE OF MAILING ADDRESS 2023-04-29 9833 Tivoli Chase Drive, Orlando, FL 32829 -
REGISTERED AGENT NAME CHANGED 2023-04-29 WILLIS, ARLEASE D -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 9833 Tivoli Chase Drive, Orlando, FL 32829 -
LC AMENDMENT AND NAME CHANGE 2018-07-17 IMATTER HOME AND COMMUNITY SUPPORT SERVICES, LLC -
REINSTATEMENT 2017-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
LC Amendment and Name Change 2018-07-17
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-11-07
Florida Limited Liability 2015-12-22

Date of last update: 01 May 2025

Sources: Florida Department of State