Search icon

MATCHA CREAMERY, LLC - Florida Company Profile

Company Details

Entity Name: MATCHA CREAMERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATCHA CREAMERY, 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: 11 Oct 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000256338
FEI/EIN Number 84-4383176

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

Mail Address: 130 Spring Lake Hills Dr., Altamonte Springs, FL, 32714, US
Address: 811 N MILLS AVE, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nguyen SYDNEY Manager 130 Spring Lake Hills Dr., Altamonte Springs, FL, 32714
Nguyen SYDNEY Agent 130 spring lake hills Dr., Altamonte Springs, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000009944 MATCHA HOUSE ACTIVE 2020-01-22 2025-12-31 - 1130 HARDY AVE, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-07-19 - -
CHANGE OF MAILING ADDRESS 2023-07-19 811 N MILLS AVE, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2023-07-19 Nguyen, SYDNEY -
REGISTERED AGENT ADDRESS CHANGED 2023-07-19 130 spring lake hills Dr., Altamonte Springs, FL 32714 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-07-19
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-22
Florida Limited Liability 2019-10-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State