Search icon

MATT CORMIO SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MATT CORMIO SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATT CORMIO 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: 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: 19 Jan 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000011873
FEI/EIN Number 81-1183305

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

Address: 15704 Key Lime Blvd, Loxahatchee, FL, 33470, US
Mail Address: 15704 Key Lime Blvd, Loxahatchee, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORMIO MATTHEW J Manager 15704 Key Lime Blvd, Loxahatchee, FL, 33470
CORMIO MATTHEW J Agent 15704 Key Lime Blvd, Loxahatchee, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000078346 MATT THE HANDYMAN EXPIRED 2019-07-21 2024-12-31 - 15704 KEY LIME BLVD, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 15704 Key Lime Blvd, Loxahatchee, FL 33470 -
CHANGE OF MAILING ADDRESS 2020-06-29 15704 Key Lime Blvd, Loxahatchee, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 15704 Key Lime Blvd, Loxahatchee, FL 33470 -
LC STMNT CORR/NC 2016-05-25 MATT CORMIO SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-04
CORLCSTCNC 2016-05-25
Florida Limited Liability 2016-01-19

Date of last update: 02 May 2025

Sources: Florida Department of State