Search icon

MATATAN TACTICAL INDUSTRIES LLC - Florida Company Profile

Company Details

Entity Name: MATATAN TACTICAL INDUSTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATATAN TACTICAL INDUSTRIES 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 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

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

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

Key Officers & Management

Name Role Address
DIAZ SANTANA CRISTHOFFER Manager 105 EAGLE DRIVE, CRESTVIEW, FL, 32536
KADILLAC ENTERPRISES, LLC Agent -

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 - 59 EGLIN PKWY NE, FORT WALTON BEACH, FL, 32548
G16000116948 AAA AUTOMOTIVE AND TRANSMISSIONS EXPIRED 2016-10-27 2021-12-31 - 59 ELGIN PARKWAY NE, FORT WALTON BEACH, FL, 32548
G16000104507 AAMCO TRANSMISSION SERVICES EXPIRED 2016-09-23 2021-12-31 - 59 ELGIN PARKWAY NE, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-27 - -
REGISTERED AGENT NAME CHANGED 2019-03-11 Kadillac Enterprises LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 35595 US Hwy 19N, 189, Palm Harbor, FL 34684 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-22 59 Eglin PKWY NE, Fort walton beach, FL 32548 -
CHANGE OF MAILING ADDRESS 2017-04-22 59 Eglin PKWY NE, Fort walton beach, FL 32548 -

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 Apr 2025

Sources: Florida Department of State