Search icon

MATEL EM LLC

Company Details

Entity Name: MATEL EM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Aug 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2018 (6 years ago)
Document Number: L17000181846
FEI/EIN Number 822671189
Address: 222 NW 1ST AVE, TRENTON, FL, 32693, US
Mail Address: 222 NW 1st Ave, TRENTON, FL, 32693, US
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MATEL EM LLC 401K PLAN 2021 822671189 2022-08-23 MATEL EM LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 3522814907
Plan sponsor’s address 222 NW 1ST AVE, TRENTON, FL, 32693

Signature of

Role Plan administrator
Date 2022-08-23
Name of individual signing MATHEW ASCHENBRENER
Valid signature Filed with authorized/valid electronic signature
MATEL EM LLC 401K PLAN 2020 822671189 2021-07-12 MATEL EM LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 3522814907
Plan sponsor’s address 222 NW 1ST AVE, TRENTON, FL, 32693

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing MATT ASCHENBRENER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-12
Name of individual signing MATT ASCHENBRENER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ASCHENBRENER MATT R Agent 2619 SW 82ND LANE, TRENTON, FL, 32693

Manager

Name Role Address
ASCHENBRENER MATT R Manager 2619 SW 82ND LANE, TRENTON, FL, 32693
Ellen Aschenbrener Manager 222 NW 1ST AVE, TRENTON, FL, 32693

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000113099 ELLE COCINA ACTIVE 2017-10-12 2027-12-31 No data 222 NW 1ST AVE, TRENTON, FL, 32693

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-08 No data No data
CHANGE OF MAILING ADDRESS 2018-10-08 222 NW 1ST AVE, TRENTON, FL 32693 No data
REGISTERED AGENT NAME CHANGED 2018-10-08 ASCHENBRENER, MATT R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-20
REINSTATEMENT 2018-10-08
Florida Limited Liability 2017-08-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State