MATTAMY NAPLES LLC - Florida Company Profile

Entity Name: | MATTAMY NAPLES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Mar 2015 (10 years ago) |
Date of dissolution: | 04 Feb 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Feb 2019 (6 years ago) |
Document Number: | M15000001824 |
FEI/EIN Number | 47-3373787 |
Address: | 4901 Vineland Road, Suite 450, ORLANDO, FL, 32811, US |
ZIP code: | 32811 |
City: | Orlando |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Paige Scott | Vice President | 4901 Vineland Road, ORLANDO, FL, 32811 |
- | Manager | - |
HARRIS IV ROBERT A | Vice President | 5335 Wisconsin Avenue, N.W., WASHINGTON, DC, 20015 |
Birkholz Raymond J | Vice President | 4901 Vineland Road, ORLANDO, FL, 32811 |
Murray Timothy | Vice President | 4901 Vineland Road, ORLANDO, FL, 32811 |
Minnick Lisette | Vice President | 4901 Vineland Road, ORLANDO, FL, 32811 |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000029896 | MATTAMY HOMES | EXPIRED | 2015-03-23 | 2020-12-31 | - | 1900 SUMMIT TOWER BLVD., SUITE 500, MAITLAND, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-02-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-11 | 4901 Vineland Road, Suite 450, ORLANDO, FL 32811 | - |
LC AMENDMENT | 2015-09-22 | - | - |
LC AMENDMENT | 2015-06-09 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-02-04 |
ANNUAL REPORT | 2019-01-07 |
AMENDED ANNUAL REPORT | 2018-01-26 |
AMENDED ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-01-21 |
LC Amendment | 2015-09-22 |
LC Amendment | 2015-06-09 |
Foreign Limited | 2015-03-10 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State