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 |
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 | - |
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 | - | - |
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 |
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