Entity Name: | HARRY MATTHEWS HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HARRY MATTHEWS HOLDINGS, 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. |
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: | 20 Feb 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2020 (5 years ago) |
Document Number: | L17000039308 |
FEI/EIN Number |
82-5283678
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3073 NW 61ST STREET, BOCA RATON, FL, 33496, US |
Address: | 3073 NW 61ST STREET, BOCA RATON, FLORIDA, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEISMAN HARRY M | Chief Executive Officer | 3073 NW 61ST STREET, BOCA RATON, FL, 33496 |
WEISMAN HARRY M | Agent | 3073 NW 61ST STREET, BOCA RATON, FL, 33496 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000104936 | MILLENNIAL ENERGY PARTNERS | EXPIRED | 2017-09-21 | 2022-12-31 | - | 3073 NW 61ST ST, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-11 | 1010 Brickell Ave, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2025-02-11 | 1010 Brickell Ave, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-11 | 1010 Brickell Ave, Miami, FL 33131 | - |
REINSTATEMENT | 2020-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-07 | WEISMAN, HARRY M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-23 | 3073 NW 61ST STREET, BOCA RATON, FL 33496 | - |
CHANGE OF MAILING ADDRESS | 2018-04-23 | 3073 NW 61ST STREET, BOCA RATON, FLORIDA, FL 33496 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-07-26 |
ANNUAL REPORT | 2023-09-05 |
ANNUAL REPORT | 2022-08-30 |
ANNUAL REPORT | 2021-09-13 |
REINSTATEMENT | 2020-10-01 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-04-23 |
Florida Limited Liability | 2017-02-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State