Search icon

MATTHEWS MCINTYRE LLC - Florida Company Profile

Company Details

Entity Name: MATTHEWS MCINTYRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATTHEWS MCINTYRE 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: 17 Nov 2016 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Jul 2019 (6 years ago)
Document Number: L16000210886
FEI/EIN Number 81-4450401

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

Address: 1228 E. 7th Ave, Tampa, FL, 33605, US
Mail Address: 1228 E. 7th Ave, Tampa, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McIntyre Richard J Manager 1228 E. 7th Ave, Tampa, FL, 33605
Matthews Marc Manager 1228 E. 7th Ave, Tampa, FL, 33605
MCINTYRE RICHARD J Agent 1228 E. 7th Ave, Tampa, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000057492 TTG LLC EXPIRED 2017-05-23 2022-12-31 - 11402 LOUVRE PLACE, TEMPLE TERRACE, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 1228 E. 7th Ave, Tampa, FL 33605 -
CHANGE OF MAILING ADDRESS 2024-04-28 1228 E. 7th Ave, Tampa, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 1228 E. 7th Ave, Tampa, FL 33605 -
LC NAME CHANGE 2019-07-03 MATTHEWS MCINTYRE LLC -
LC AMENDMENT 2017-05-18 - -
REGISTERED AGENT NAME CHANGED 2017-05-18 MCINTYRE, RICHARD J. -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
AMENDED ANNUAL REPORT 2019-09-24
ANNUAL REPORT 2019-07-03
LC Name Change 2019-07-03
ANNUAL REPORT 2018-05-03
LC Amendment 2017-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State