Search icon

MATT DAVIS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

MATT DAVIS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Aug 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 May 2024 (a year ago)
Document Number: L19000196917
FEI/EIN Number 84-2685626

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

Address: 126 W GOVERNMENT ST, PENSACOLA, FL, 32502, US
Mail Address: 126 W GOVERNMENT ST, PENSACOLA, FL, 32502, US
ZIP code: 32502
City: Pensacola
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS MATTHEW Manager 126 W GOVERNEMNT ST, PENSACOLA, FL, 32502
DAVIS MATTHEW Agent 126 W GOVERNMENT ST, PENSACOLA, FL, 32502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000093591 UNDER PRESSURE POWER WASHING ACTIVE 2019-08-27 2029-12-31 - 126 W GOVERNMENT ST, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-07 126 W GOVERNMENT ST, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2024-05-07 126 W GOVERNMENT ST, PENSACOLA, FL 32502 -
REGISTERED AGENT NAME CHANGED 2024-05-07 DAVIS, MATTHEW -
REGISTERED AGENT ADDRESS CHANGED 2024-05-07 126 W GOVERNMENT ST, PENSACOLA, FL 32502 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000220701 TERMINATED 1000000887699 ESCAMBIA 2021-05-03 2031-05-05 $ 809.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2025-01-22
REINSTATEMENT 2024-05-07
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-04-08
Florida Limited Liability 2019-08-02

USAspending Awards / Financial Assistance

Date:
2021-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1211.00
Total Face Value Of Loan:
1211.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2600.00
Total Face Value Of Loan:
2600.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$1,211
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,211
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,215
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $1,211
Jobs Reported:
1
Initial Approval Amount:
$2,600
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,632.79
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $2,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State