Search icon

MATAITIS ENT LLC - Florida Company Profile

Company Details

Entity Name: MATAITIS ENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATAITIS ENT 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: 26 Mar 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000077501
FEI/EIN Number 82-4981326

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

Address: 1546 Clearlake Rd, Cocoa, FL, 32922, US
Mail Address: 1546 Clearlake Rd, cocoa, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATAITIS MARGARET Authorized Member 1546 Clealake Rd, Cocoa, FL, 32922
Mataitis Margaret Agent 5237 SUMMERLIN COMMONS, FORT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000039403 BALBOA POINT ASSOCIATION, INC. ACTIVE 2021-03-22 2026-12-31 - 1546 CLEARLAKE RD, COCOA, FL, 32922
G21000039407 BAY CREEK AT WOODFIELD COUNTRY CLUB HOMEOWNERS ASSOCIATION, INC. ACTIVE 2021-03-22 2026-12-31 - 1546 CLEARLAKE RD, COCOA, FL, 32922
G21000039413 ANDALUSIA AT MIRASOL PROPERTY OWNERS ASSOCIATION, INC. ACTIVE 2021-03-22 2026-12-31 - 1546 CLEARLAKE RD, COCOA, FL, 32922
G21000037079 BAY HEAD AT JONATHANS LANDING HOMEOWNERS ASSOCIATION INC. ACTIVE 2021-03-17 2026-12-31 - 1546 CLEARLAKE RD, 302, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 1546 Clearlake Rd, 302, Cocoa, FL 32922 -
CHANGE OF MAILING ADDRESS 2020-06-26 1546 Clearlake Rd, 302, Cocoa, FL 32922 -
REGISTERED AGENT NAME CHANGED 2020-06-26 Mataitis, Margaret -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-06-26
Florida Limited Liability 2018-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3319918401 2021-02-04 0455 PPP 1546 Clearlake Rd Apt 302, Cocoa, FL, 32922-6504
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 290992.36
Loan Approval Amount (current) 290992.36
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cocoa, BREVARD, FL, 32922-6504
Project Congressional District FL-08
Number of Employees 28
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State