Search icon

MASTERCRAFT HOMES, LLC - Florida Company Profile

Company Details

Entity Name: MASTERCRAFT HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASTERCRAFT HOMES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 23 Feb 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Sep 2009 (16 years ago)
Document Number: L01000002894
FEI/EIN Number 593698626

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

Mail Address: P.O. BOX 7530, WINTER HAVEN, FL, 33883, US
Address: 641 pine creek drive, winter haven, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHREIBER MARK E Agent 641 pine creek dribve, winter haven, FL, 33884
CENTURY RESIDENTIAL, LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000173626 THE FORUM AT ASHTON EXPIRED 2009-11-09 2014-12-31 - 4150 ASHTON CLUB DRIVE, LAKE WALES, FL, 33859

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 641 pine creek drive, winter haven, FL 33884 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 641 pine creek dribve, winter haven, FL 33884 -
REGISTERED AGENT NAME CHANGED 2016-03-29 SCHREIBER, MARK E -
CHANGE OF MAILING ADDRESS 2015-10-13 641 pine creek drive, winter haven, FL 33884 -
LC AMENDMENT 2009-09-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State