Entity Name: | MATC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Mar 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2020 (4 years ago) |
Document Number: | L18000061556 |
FEI/EIN Number | 36-4894948 |
Address: | 1041 DILLARD ST, WINTER GARDEN, FL, 34787, US |
Mail Address: | 1041 S. Dillard St., Winter Garden, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AARON MICHAEL | Agent | 12804 Water Point Blvd, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
Aaron michael | Authorized Representative | 12804 Water Point Blvd, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
CARIERA THOMAS AJR. | Manager | 1551 Reflection Street, Clermont, FL, 34711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000047404 | CARIERA'S FRESH ITALIAN | EXPIRED | 2018-04-12 | 2023-12-31 | No data | 1051 HAWTHORNE COVE DRIVE, OCOEE, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-05 | AARON, MICHAEL | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-04-11 | 1041 DILLARD ST, WINTER GARDEN, FL 34787 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-11 | 12804 Water Point Blvd, Windermere, FL 34786 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-31 |
REINSTATEMENT | 2020-10-05 |
ANNUAL REPORT | 2019-04-11 |
Florida Limited Liability | 2018-03-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State