Search icon

MATTHEW J. RICH LLC - Florida Company Profile

Company Details

Entity Name: MATTHEW J. RICH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATTHEW J. RICH 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: 19 Jul 2018 (7 years ago)
Date of dissolution: 18 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 2024 (5 months ago)
Document Number: L18000174482
FEI/EIN Number 83-1362729

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

Address: 14127 NE 18th Ave, Okeechobee, FL, 34972, US
Mail Address: 14127 NE 18th Ave, Okeechobee, FL, 34972, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rich Matthew J Auth 14127 NE 18th Ave, Okeechobee, FL, 34972
RICH MATTHEW J Agent 14127 NE 18th Ave, Okeechobee, FL, 34972

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000080493 RICH MARBLE & TILE EXPIRED 2018-07-26 2023-12-31 - 13527 41ST LANE N, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-04 14127 NE 18th Ave, Okeechobee, FL 34972 -
REINSTATEMENT 2022-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-04 14127 NE 18th Ave, Okeechobee, FL 34972 -
CHANGE OF MAILING ADDRESS 2022-11-04 14127 NE 18th Ave, Okeechobee, FL 34972 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-10-14 RICH, MATTHEW J -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-18
REINSTATEMENT 2022-11-04
ANNUAL REPORT 2021-04-15
REINSTATEMENT 2020-10-14
Florida Limited Liability 2018-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State