Search icon

MATTHEW STRINGHAM PROFESSIONAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MATTHEW STRINGHAM PROFESSIONAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATTHEW STRINGHAM PROFESSIONAL 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: 09 May 2016 (9 years ago)
Date of dissolution: 30 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Nov 2022 (2 years ago)
Document Number: L16000090688
FEI/EIN Number 81-2564820

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

Address: 10012 GULF CENTER DR, FORT MYERS, FL, 33913, US
Mail Address: 10012 GULF CENTER DR, FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stringham Matthew R Owne 18374 FERN RD, FORT MYERS, FL, 33967
STRINGHAM MATTHEW R Agent 18374 FERN RD., FORT MYERS, FL, 33967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000048311 M & M BUILDS ACTIVE 2021-04-08 2026-12-31 - 18374 FERN RD, FORT MYERS, FL, 33967
G18000086736 HANDYMAN SERVICES EXPIRED 2018-08-06 2023-12-31 - 18374 FERN RD., FORT MYERS, FL, 33967--324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-25 10012 GULF CENTER DR, SUITE 5-156, FORT MYERS, FL 33913 -
CHANGE OF MAILING ADDRESS 2022-08-25 10012 GULF CENTER DR, SUITE 5-156, FORT MYERS, FL 33913 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-30
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-12
Florida Limited Liability 2016-05-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State