Search icon

MATATAN TACTICAL INDUSTRIES LLC

Company Details

Entity Name: MATATAN TACTICAL INDUSTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 May 2016 (9 years ago)
Date of dissolution: 27 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Nov 2019 (5 years ago)
Document Number: L16000098326
FEI/EIN Number 81-2753777
Address: 59 Eglin PKWY NE, Fort walton beach, FL, 32548, US
Mail Address: 59 Eglin PKWY NE, Fort walton beach, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role
KADILLAC ENTERPRISES, LLC Agent

Manager

Name Role Address
DIAZ SANTANA CRISTHOFFER Manager 105 EAGLE DRIVE, CRESTVIEW, FL, 32536

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000012313 AAMCO TRANSMISSIONS & TOTAL CAR CARE EXPIRED 2018-01-23 2023-12-31 No data 59 EGLIN PKWY NE, FORT WALTON BEACH, FL, 32548
G16000116948 AAA AUTOMOTIVE AND TRANSMISSIONS EXPIRED 2016-10-27 2021-12-31 No data 59 ELGIN PARKWAY NE, FORT WALTON BEACH, FL, 32548
G16000104507 AAMCO TRANSMISSION SERVICES EXPIRED 2016-09-23 2021-12-31 No data 59 ELGIN PARKWAY NE, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-27 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-11 Kadillac Enterprises LLC No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 35595 US Hwy 19N, 189, Palm Harbor, FL 34684 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-22 59 Eglin PKWY NE, Fort walton beach, FL 32548 No data
CHANGE OF MAILING ADDRESS 2017-04-22 59 Eglin PKWY NE, Fort walton beach, FL 32548 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000623254 TERMINATED 1000000840372 OKALOOSA 2019-09-11 2039-09-18 $ 7,770.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-27
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-05-21
ANNUAL REPORT 2017-04-22
Florida Limited Liability 2016-05-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State