Search icon

MATLOCK TRADING COMPANY LLC - Florida Company Profile

Company Details

Entity Name: MATLOCK TRADING COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATLOCK TRADING COMPANY 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: 10 Jul 2017 (8 years ago)
Date of dissolution: 18 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jul 2023 (2 years ago)
Document Number: L17000147242
FEI/EIN Number 82-2122401

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

Address: 119 Corporation Way, Unit E, VENICE, FL, 34285, US
Mail Address: 119 Corporation Way, Unit E, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Matlock Kim Manager 119 Corporation Way, Venice, FL, 34285
Matlock Mark President 119 Corporation Way, VENICE, FL, 34285
MATLOCK KIMBERLY R Agent 454 Cerromar Road, Venice, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000061440 MATLOCK TRADING COMPANY LLC ACTIVE 2021-05-04 2026-12-31 - 119 CORPORATION WAY, UNIT E, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-04 119 Corporation Way, Unit E, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2021-05-04 119 Corporation Way, Unit E, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2018-12-20 454 Cerromar Road, #174, Venice, FL 34293 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-18
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-18
AMENDED ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-13
AMENDED ANNUAL REPORT 2018-12-20
ANNUAL REPORT 2018-03-05
Florida Limited Liability 2017-07-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State