Search icon

MATTIE FORE LAW LLC - Florida Company Profile

Company Details

Entity Name: MATTIE FORE LAW LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATTIE FORE LAW 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: 15 May 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Oct 2018 (7 years ago)
Document Number: L17000107278
FEI/EIN Number 82-1579646

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

Address: 631 Lucerne Avenue, LAKE WORTH BEACH, FL, 33460, US
Mail Address: 631 Lucerne Avenue, LAKE WORTH BEACH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORE MATTIE Manager 631 Lucerne Avenue, LAKE WORTH BEACH, FL, 33460
FORE MATTIE Agent 631 Lucerne Avenue, LAKE WORTH BEACH, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 631 Lucerne Avenue, LAKE WORTH BEACH, FL 33460 -
CHANGE OF MAILING ADDRESS 2020-01-14 631 Lucerne Avenue, LAKE WORTH BEACH, FL 33460 -
REGISTERED AGENT NAME CHANGED 2020-01-14 FORE, MATTIE -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 631 Lucerne Avenue, LAKE WORTH BEACH, FL 33460 -
LC NAME CHANGE 2018-10-05 MATTIE FORE LAW LLC -
LC AMENDMENT AND NAME CHANGE 2018-07-27 LAW OFFICE OF MATTIE FORE, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-04
LC Name Change 2018-10-05
LC Amendment and Name Change 2018-07-27
ANNUAL REPORT 2018-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State