Search icon

MATRIX AUTO LLC - Florida Company Profile

Company Details

Entity Name: MATRIX AUTO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATRIX AUTO 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: 08 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2022 (3 years ago)
Document Number: L17000053620
FEI/EIN Number 82-1385705

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

Address: 208 Tamiami Trail S., Nokomis, FL, 34275, US
Mail Address: 1219 PARADISE WAY, VENICE, FL, 34285, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Menard William W President 208 Tamiami Trail S., Nokomis, FL, 34275
MENARD WILLIAM Agent 1219 PARADISE WAY, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 208 Tamiami Trail S., Nokomis, FL 34275 -
CHANGE OF MAILING ADDRESS 2022-10-11 208 Tamiami Trail S., Nokomis, FL 34275 -
REINSTATEMENT 2022-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-19 1219 PARADISE WAY, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2020-11-19 MENARD, WILLIAM -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-25
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-11-19
REINSTATEMENT 2020-10-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-06
Florida Limited Liability 2017-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8175188301 2021-01-29 0455 PPS 332 Warfield Ave, Venice, FL, 34285-4657
Loan Status Date 2022-02-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34285-4657
Project Congressional District FL-17
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 444142
Originating Lender Name Seacoast National Bank
Originating Lender Address Sarasota, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 18632.07
Forgiveness Paid Date 2021-10-19
8722477102 2020-04-15 0455 PPP 332 WARFIELD AVE, VENICE, FL, 34285-4657
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12917
Loan Approval Amount (current) 12917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34285-4657
Project Congressional District FL-17
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 444142
Originating Lender Name Seacoast National Bank
Originating Lender Address Sarasota, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13066.62
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State