Entity Name: | MICHAEL MATTIACE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MICHAEL MATTIACE 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. |
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: | 13 Jan 2022 (3 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: | L22000037263 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13816 HERONS LANDING WAY, APT 7, JACKSONVILLE, Fl, 32224, UN |
Mail Address: | 13816 HERONS LANDING WAY, APT 7, JACKSONVILLE, Fl, 32224, UN |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATTIACE MICHAEL W | Manager | 13816 HERONS LANDING WAY, APT 7, JACKSONVILLE, Fl, 32224 |
SHRADER SYDNEY | Authorized Person | 13816 HERONS LANDING WAY, APT 7, JACKSONVILLE, Fl, 32224 |
MATTIACE MICHAEL W | Agent | 4929 SKYWAY DRIVE, JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-18 | 13816 HERONS LANDING WAY, APT 7, JACKSONVILLE, Florida 32224 UN | - |
CHANGE OF MAILING ADDRESS | 2023-04-18 | 13816 HERONS LANDING WAY, APT 7, JACKSONVILLE, Florida 32224 UN | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL C. TOMASULO, et al., Appellant(s) v. THE GALLEON CONDOMINIUM APARTMENTS, INC., et al., Appellee(s). | 4D2024-0497 | 2024-02-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Michael C. Tomasulo |
Role | Appellant |
Status | Active |
Representations | Robert Adam Trilling |
Name | THE GALLEON CONDOMINIUM APARTMENTS, INC. |
Role | Appellee |
Status | Active |
Representations | Jesse Lee Shurman, Ashley Renee Leasure, Karissa Louise Owens, Katherine A. Gannon |
Name | MICHAEL MATTIACE LLC |
Role | Appellee |
Status | Active |
Representations | David Michael Tarlow |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-09-24 |
Type | Record |
Subtype | Exhibits |
Description | See Notice of Electronic Transmission |
Docket Date | 2024-05-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-05-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
Docket Date | 2024-05-10 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Brief or Record on Appeal |
View | View File |
Docket Date | 2024-04-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal --2918 pages |
On Behalf Of | Broward Clerk |
Docket Date | 2024-04-25 |
Type | Notice |
Subtype | Notice of Electronic Transmission |
Description | Notice of Electronic Transmission |
On Behalf Of | Broward Clerk |
Docket Date | 2024-03-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
Docket Date | 2024-02-28 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-02-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-02-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-02-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-18 |
Florida Limited Liability | 2022-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State