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 |
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 | - |
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 |
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 | - |
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