Search icon

MATRIX CAPITAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MATRIX CAPITAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATRIX CAPITAL GROUP, 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: 16 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Aug 2019 (6 years ago)
Document Number: L16000227776
FEI/EIN Number 81-4714791

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

Address: 8485 CAPSTONE RANCH DRIVE, NEW PORT RICHEY, FL, 34655, US
Mail Address: 8485 CAPSTONE RANCH DRIVE, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURDEN GARY A Manager 8485 CAPSTONE RANCH DRIVE, NEW PORT RICHEY, FL, 34655
BURDEN JACQUELINE S Manager 8485 CAPSTONE RANCH DRIVE, NEW PORT RICHEY, FL, 34655
BURDEN GLENN D Auth 6472 RIVER ROAD, NEW SMYRNA BEACH, FL, 32168
BURDEN GARY A Agent 8485 CAPSTONE RANCH DRIVE, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-28 8485 CAPSTONE RANCH DRIVE, NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 8485 CAPSTONE RANCH DRIVE, NEW PORT RICHEY, FL 34655 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-01 8485 CAPSTONE RANCH DRIVE, NEW PORT RICHEY, FL 34655 -
LC AMENDMENT 2019-08-07 - -
REGISTERED AGENT NAME CHANGED 2018-01-12 BURDEN, GARY A -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-17
LC Amendment 2019-08-07
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State