Search icon

MATT SURFACE RESTORATION LLC - Florida Company Profile

Company Details

Entity Name: MATT SURFACE RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATT SURFACE RESTORATION 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: 04 Jun 2019 (6 years ago)
Date of dissolution: 10 Jun 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 10 Jun 2024 (a year ago)
Document Number: L19000148634
FEI/EIN Number APPLIED FOR

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

Address: 621 14TH STREET NE, NAPLES, FL, 34120, US
Mail Address: 621 14TH STREET NE, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CGPS SERVICES ACCOUNTING SERVICES Agent 4736 GOLDEN GATE PKWY, NAPLES, FL, 34116
LUCAS YESCAS MARIA DE JESUS Vice President 621 14TH STREET NE, NAPLES, FL, 34120
YESCAS CESAR IVAN President 621 14TH STREET NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CONVERSION 2024-06-10 - CONVERSION MEMBER. RESULTING CORPORATION WAS P24000038845. CONVERSION NUMBER 700000254837
CHANGE OF PRINCIPAL ADDRESS 2023-11-02 621 14TH STREET NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2023-11-02 621 14TH STREET NE, NAPLES, FL 34120 -
REGISTERED AGENT NAME CHANGED 2022-03-24 CGPS SERVICES ACCOUNTING SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 4736 GOLDEN GATE PKWY, SUITE E, NAPLES, FL 34116 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-11-02
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-26
Florida Limited Liability 2019-06-04

Date of last update: 02 May 2025

Sources: Florida Department of State