Search icon

MATRIX EMPLOYER SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MATRIX EMPLOYER SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATRIX EMPLOYER SERVICES 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: 21 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2024 (a year ago)
Document Number: L18000079031
FEI/EIN Number 61-1736492

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

Address: 14260 River Story Dr, Jacksonville, FL, 32223, US
Mail Address: 14260 River Story Dr, Jacksonville, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez William L Managing Member 14260 River Story Dr, Jacksonville, FL, 32223
Perez William L Agent 14260 River Story Dr, Jacksonville, FL, 32223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-21 - -
REGISTERED AGENT NAME CHANGED 2023-03-14 Perez, William L -
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 14260 River Story Dr, Jacksonville, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-29 14260 River Story Dr, Jacksonville, FL 32223 -
CHANGE OF MAILING ADDRESS 2021-06-29 14260 River Story Dr, Jacksonville, FL 32223 -
LC STMNT OF RA/RO CHG 2020-04-03 - -
CONVERSION 2018-03-26 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P14000023857. CONVERSION NUMBER 900000180339

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-21
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-06-29
ANNUAL REPORT 2021-03-30
AMENDED ANNUAL REPORT 2020-04-10
CORLCRACHG 2020-04-03
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-22
Florida Limited Liability 2018-03-26

Date of last update: 01 May 2025

Sources: Florida Department of State