Search icon

MATTHEW J COOPER LLC - Florida Company Profile

Company Details

Entity Name: MATTHEW J COOPER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATTHEW J COOPER 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: 05 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2024 (a year ago)
Document Number: L16000025003
FEI/EIN Number 81-5155926

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

Address: 2539 KNIGHT ISLAND DR, BRANDON, FL, 33511, US
Mail Address: 2539 Knight Island Dr., BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER MATT Manager 2539 Knight Island Dr., BRANDON, FL, 33511
PERRELLI NICOLE Manager 2539 Knight Island Dr., BRANDON, FL, 33511
DANIELS CHRISTOPHER Manager 1432 CROOKED STICK DRIVE, VALRICO, FL, 33596
DANIELS CHRISTOPHER M Agent 1432 CROOKED STICK DRIVE, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-25 DANIELS, CHRISTOPHER M -
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 2539 KNIGHT ISLAND DR, BRANDON, FL 33511 -
REINSTATEMENT 2024-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-14 1432 CROOKED STICK DRIVE, VALRICO, FL 33596 -
LC AMENDMENT 2022-11-14 - -
LC AMENDMENT 2021-05-28 - -
CHANGE OF MAILING ADDRESS 2020-02-05 2539 KNIGHT ISLAND DR, BRANDON, FL 33511 -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-01-25
LC Amendment 2022-11-14
ANNUAL REPORT 2022-04-07
LC Amendment 2021-05-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-05
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-24
LC Name Change 2017-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State