Search icon

MATTAMY HOMES INSURANCE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MATTAMY HOMES INSURANCE SERVICES 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: 25 Jan 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Feb 2025 (a month ago)
Document Number: M19000000879
FEI/EIN Number 833253462

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

Address: 4901 VINELAND RD, ORLANDO, FL, 32811, US
Mail Address: 4901 VINELAND RD, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BASS KEITH E Director 4901 VINELAND RD, ORLANDO, FL, 32811
MILLER HARRY R Director 4901 VINELAND RD, ORLANDO, FL, 32811
LUGO-CHICO LAURIE L Assistant 4901 VINELAND RD, ORLANDO, FL, 32811
GRANEY TIMOTHY P Director 4901 VINELAND RD, ORLANDO, FL, 32811
SWARTZ NICOLE M Vice President 4901 VINELAND RD, ORLANDO, FL, 32811
LOPEZ ERIC E Vice President 4901 VINELAND RD, ORLANDO, FL, 32811
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000030558 MACKNIGHT SMOKEHOUSE EXPIRED 2019-03-06 2024-12-31 - 550 NE 185TH ST, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-08-16 - -
LC AMENDMENT 2024-02-13 - -
LC NAME CHANGE 2021-12-01 MATTAMY HOMES INSURANCE SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 4901 VINELAND RD, SUITE 450, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2020-01-17 4901 VINELAND RD, SUITE 450, ORLANDO, FL 32811 -

Documents

Name Date
LC Amendment 2025-02-06
LC Amendment 2024-08-16
ANNUAL REPORT 2024-04-22
LC Amendment 2024-02-13
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-27
LC Name Change 2021-12-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-17
Foreign Limited 2019-01-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State