Search icon

MATIV CONWED, LLC - Florida Company Profile

Company Details

Entity Name: MATIV CONWED, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Dec 2016 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 31 Jan 2024 (a year ago)
Document Number: M16000009932
FEI/EIN Number 13-4293025

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

Address: 100 Kimball Place, Suite 600, Alpharetta, GA, 30009, US
Mail Address: 760 29th Avenue SE, Num. 770, Minneapolis, MN, 55414, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Schertell Julie A President 100 Kimball Place, Suite 600, Alpharetta, GA, 30009
Weitzel Greg Chie 100 Kimball Place, Suite 600, Alpharetta, GA, 30009
Johnson Mark Chief Learning Officer 100 Kimball Place, Suite 600, Alpharetta, GA, 30009
Jackson Travis Assi 100 Kimball Place, Suite 600, Alpharetta, GA, 30009
Shell Spencer Treasurer 100 Kimball Place, Suite 600, Alpharetta, GA, 30009
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 100 Kimball Place, Suite 600, Alpharetta, GA 30009 -
CHANGE OF MAILING ADDRESS 2024-04-12 100 Kimball Place, Suite 600, Alpharetta, GA 30009 -
REGISTERED AGENT NAME CHANGED 2024-04-12 CORPORATE CREATIONS NETWORK INC. -
LC NAME CHANGE 2024-01-31 MATIV CONWED, LLC -
LC NAME CHANGE 2022-01-03 SWM AMS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2018-07-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000462208 TERMINATED 1000000831988 COLUMBIA 2019-06-28 2039-07-03 $ 5,434.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-12
LC Name Change 2024-01-31
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-29
LC Name Change 2022-01-03
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-04-16
CORLCRACHG 2018-07-18
ANNUAL REPORT 2018-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State