Search icon

MATTHEW WILFORD HOMES, LLC - Florida Company Profile

Company Details

Entity Name: MATTHEW WILFORD HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATTHEW WILFORD 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: 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: 08 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2020 (5 years ago)
Document Number: L16000052355
FEI/EIN Number 81-1873143

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

Address: 405 Davis Street, Neptune Beach, FL, 32266, US
Mail Address: 405 Davis Street, Neptune Beach, FL, 32266, US
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILFORD MATTHEW Authorized Member 405 Davis Street, Neptune Beach, FL, 32266
WILFORD MATTHEW Agent 405 Davis Street, Neptune Beach, FL, 32266

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 405 Davis Street, Neptune Beach, FL 32266 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 405 Davis Street, Neptune Beach, FL 32266 -
CHANGE OF MAILING ADDRESS 2024-01-11 405 Davis Street, Neptune Beach, FL 32266 -
REINSTATEMENT 2020-02-03 - -
LC REVOCATION OF DISSOLUTION 2019-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
VOLUNTARY DISSOLUTION 2019-06-30 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-02
Reinstatement 2020-02-03
LC Revocation of Dissolution 2019-10-04
VOLUNTARY DISSOLUTION 2019-06-30
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State