Search icon

MATTERN PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: MATTERN PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATTERN PROPERTY, 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: 23 Jun 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000121437
FEI/EIN Number 36-4840884

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

Address: 4419 W Hillsboro Blvd, Coconut Creek, FL, 33073, US
Mail Address: 4419 W Hillsboro Blvd, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTERN WOLFGANG Manager 4419 W Hillsboro Blvd, Coconut Creek, FL, 33073
MATTERN ELISABETH Manager 4419 W Hillsboro Blvd, Coconut Creek, FL, 33073
RVG & Company Agent 1401 E BROWARD BLVD, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-12 1401 E BROWARD BLVD, SUITE 100, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2019-02-25 RVG & Company -
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 4419 W Hillsboro Blvd, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2018-03-06 4419 W Hillsboro Blvd, Coconut Creek, FL 33073 -
LC AMENDMENT 2017-09-25 - -
LC NAME CHANGE 2017-06-12 MATTERN PROPERTY, LLC -

Documents

Name Date
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-06
LC Amendment 2017-09-25
LC Name Change 2017-06-12
ANNUAL REPORT 2017-04-11
Florida Limited Liability 2016-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State