Entity Name: | MATTAMY RIVERTOWN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 19 Mar 2014 (11 years ago) |
Date of dissolution: | 01 Dec 2017 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Dec 2017 (7 years ago) |
Document Number: | M14000001850 |
FEI/EIN Number |
46-5131556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4901 Vineland Road, Suite 450, ORLANDO, FL, 32811, US |
Mail Address: | 4901 Vineland Road, Suite 450, ORLANDO, FL, 32811, US |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MATTAMY FLORIDA LLC | Manager | - |
Leiferman James | President | 4901 Vineland Road, ORLANDO, FL, 32811 |
Nelson Clifford L | Vice President | 4901 Vineland Road, ORLANDO, FL, 32811 |
Koon David | Vice President | 4901 Vineland Road, ORLANDO, FL, 32811 |
Candes Leslie | Vice President | 4901 Vineland Road, ORLANDO, FL, 32811 |
Sessions Jason | Vice President | 4901 Vineland Road, ORLANDO, FL, 32811 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000015719 | MATTAMY HOMES | EXPIRED | 2015-02-12 | 2020-12-31 | - | 1900 SUMMIT TOWER BLVD., SUITE 500, MAITLAND, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-12-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-11 | 4901 Vineland Road, Suite 450, ORLANDO, FL 32811 | - |
CHANGE OF MAILING ADDRESS | 2017-04-11 | 4901 Vineland Road, Suite 450, ORLANDO, FL 32811 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-04-30 |
Foreign Limited | 2014-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State