Search icon

ST. MATTHEWS PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: ST. MATTHEWS PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. MATTHEWS PLAZA, 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: 17 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Jul 2020 (5 years ago)
Document Number: L17000109908
FEI/EIN Number 82-1643400

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

Address: 612 Sylvan Reserve Cove, Sanford, FL, 32771, US
Mail Address: 612 Sylvan Reserve Cove, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baragona Sharon B Manager 4852 Red Brick Run, Sanford, FL, 32771
MATTHEW W ANDRE AND ANGELA B ANDRE AS TRUS Authorized Member 612 SYLVAN RESERVE COVE, SANFORD, FL, 32771
ANDRE ANGELA B Manager 612 SYLVAN RESERVE COVE, SANFORD, FL, 32771
ANDRE MATTHEW W Manager 612 SYLVAN RESERVE COVE, SANFORD, FL, 32771
BARAGONA SHARON B Agent 4852 Red Brick Run, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 4852 Red Brick Run, Sanford, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 612 Sylvan Reserve Cove, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2021-01-29 612 Sylvan Reserve Cove, Sanford, FL 32771 -
LC AMENDMENT 2020-07-31 - -
REGISTERED AGENT NAME CHANGED 2018-03-20 BARAGONA, SHARON BILLINGSLEY -
LC AMENDMENT 2017-05-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-01-29
LC Amendment 2020-07-31
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-03-20
LC Amendment 2017-05-30
Florida Limited Liability 2017-05-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State