Search icon

MAILTRACKSAI LLC - Florida Company Profile

Company Details

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

MAILTRACKSAI 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: 14 Mar 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000059181
FEI/EIN Number 82-0864295

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

Address: 1101 S BELCHER RD, LARGO, FL, 33771, US
Mail Address: 1101 S BELCHER RD, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHEN THOMAS R Authorized Member 7612 ELEANOR WOOD COURT, LAND O LAKES, FL, 34637
CETTA MATT Manager 2773 POPPYSEED CT, CLEARWATER, FL, 33761
Dodd Meghan Auth 208 Park Ridge Ave, Temple Terrace, FL, 33617
CETTA MATT Agent 1101 S BELCHER RD, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-12-03 - -
CHANGE OF MAILING ADDRESS 2021-11-19 1101 S BELCHER RD, SUITE F1, LARGO, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-19 1101 S BELCHER RD, SUITE F1, LARGO, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 1101 S BELCHER RD, SUITE F1, LARGO, FL 33771 -
LC AMENDMENT 2017-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 CETTA, MATT -
LC AMENDMENT 2017-06-08 - -
LC AMENDMENT 2017-04-20 - -

Documents

Name Date
LC Amendment 2021-12-03
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-10
LC Amendment 2017-09-25
LC Amendment 2017-06-08
LC Amendment 2017-04-20
Florida Limited Liability 2017-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State