Entity Name: | MAT L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Jul 2018 (7 years ago) |
Date of dissolution: | 17 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Dec 2021 (3 years ago) |
Document Number: | L18000171752 |
FEI/EIN Number | 831417724 |
Mail Address: | 6039 CYPRESS GARDENS BLVD., WINTER HAVEN, FL, 33884, US |
Address: | 624 Eisenhower Street, Bartow, FL, 33830, US |
ZIP code: | 33830 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
Fragoso Perez Miladys I | Authorized Member | 624 Eisenhower Street, Bartow, FL, 33830 |
Fragoso Rodriguez Santiago Sr. | Authorized Member | 624 Eisenhower Street, Bartow, FL, 33830 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
VOLUNTARY DISSOLUTION | 2021-12-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-26 | 624 Eisenhower Street, Bartow, FL 33830 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-11 | 624 Eisenhower Street, Bartow, FL 33830 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000057570 | ACTIVE | 1000000942906 | POLK | 2023-02-01 | 2033-02-08 | $ 531.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-17 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-03-04 |
Florida Limited Liability | 2018-07-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State