Search icon

10491 MATEO COURT, LLC - Florida Company Profile

Company Details

Entity Name: 10491 MATEO COURT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

10491 MATEO COURT, 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: 06 Oct 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L99000006532
FEI/EIN Number 650956721

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

Address: 2645 EXECTUTIVE PARK DRIVE, WESTON, FL, 33331
Mail Address: 2645 EXECTUTIVE PARK DRIVE, WESTON, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLATER MARK E Manager 4300 DIAMOND ROW, WESTON, FL, 33331
GLATER SHEILA M Manager 1602 ABACO DRIVE A3, COCONUT CREEK, FL, 33066
GLATER & ASSOCIATES, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 2645 EXECTUTIVE PARK DRIVE, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2011-04-20 2645 EXECTUTIVE PARK DRIVE, WESTON, FL 33331 -
REGISTERED AGENT NAME CHANGED 2009-04-27 GLATER & ASSOCIATES, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 2645 EXECUTIVE PARK DRIVE, WESTON, FL 33331 -

Documents

Name Date
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State