Entity Name: | MATTAMY RIVERTOWN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
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 |
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 |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role |
---|---|
MATTAMY FLORIDA LLC | Manager |
Name | Role | Address |
---|---|---|
Leiferman James | President | 4901 Vineland Road, ORLANDO, FL, 32811 |
Name | Role | Address |
---|---|---|
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 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000015719 | MATTAMY HOMES | EXPIRED | 2015-02-12 | 2020-12-31 | No data | 1900 SUMMIT TOWER BLVD., SUITE 500, MAITLAND, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-12-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-11 | 4901 Vineland Road, Suite 450, ORLANDO, FL 32811 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-11 | 4901 Vineland Road, Suite 450, ORLANDO, FL 32811 | No data |
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 Feb 2025
Sources: Florida Department of State