Search icon

MATTHEWS DESIGN GROUP, LLC

Company Details

Entity Name: MATTHEWS DESIGN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 30 Sep 2022 (2 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Nov 2022 (2 years ago)
Document Number: L22000424179
FEI/EIN Number 92-0592519
Address: 7 WALDO ST., ST. AUGUSTINE, FL 32084
Mail Address: 7 WALDO ST., ST. AUGUSTINE, FL 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role
CLUKEY & TEBAULT, LLC Agent

President

Name Role Address
MATTHEWS, ROB President 7 WALDO ST., ST. AUGUSTINE, FL 32084

Chief Executive Officer

Name Role Address
MATTHEWS, ROB Chief Executive Officer 7 WALDO ST., ST. AUGUSTINE, FL 32084

Director

Name Role Address
LANEHART, ERIC Director 7 WALDO ST., ST. AUGUSTINE, FL 32084

Authorized Member

Name Role Address
Hewitt, Jeremy Authorized Member 7 WALDO ST., ST. AUGUSTINE, FL 32084
Garringer , Michael Authorized Member 7 WALDO ST., ST. AUGUSTINE, FL 32084

Vice President

Name Role Address
Acree, Alex Vice President 7 WALDO ST., ST. AUGUSTINE, FL 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000020056 MATTHEWS I DCCM ACTIVE 2023-02-13 2028-12-31 No data 7 WALDO ST., ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-24 Clukey & Tebault, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 201 Owens Avenue, Unit A, Saint Augustine, FL 32080 No data
CHANGE OF MAILING ADDRESS 2022-11-08 7 WALDO ST., ST. AUGUSTINE, FL 32084 No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-08 7 WALDO ST., ST. AUGUSTINE, FL 32084 No data
LC AMENDMENT 2022-11-08 No data No data
MERGER 2022-10-05 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000231695
MERGER NAME CHANGE 2022-10-05 MATTHEWS DESIGN GROUP, LLC CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
ANNUAL REPORT 2025-02-06
AMENDED ANNUAL REPORT 2024-10-14
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-11-01
AMENDED ANNUAL REPORT 2023-10-12
AMENDED ANNUAL REPORT 2023-07-05
ANNUAL REPORT 2023-04-24
LC Amendment 2022-11-08
Merger 2022-10-05
Florida Limited Liability 2022-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4902117109 2020-04-13 0491 PPP 7 WALDO ST, SAINT AUGUSTINE, FL, 32084-2718
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 543792
Loan Approval Amount (current) 543792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SAINT AUGUSTINE, SAINT JOHNS, FL, 32084-2718
Project Congressional District FL-05
Number of Employees 35
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 550211.77
Forgiveness Paid Date 2021-06-29

Date of last update: 11 Feb 2025

Sources: Florida Department of State