Search icon

MASS TORTS HOLDING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: MASS TORTS HOLDING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASS TORTS HOLDING COMPANY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jul 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L02000019294
FEI/EIN Number 223861266

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

Address: 316 South Baylen Street, Pensacola, FL, 32502, US
Mail Address: 316 South Baylen Street, Pensacola, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Proctor Mark J Manager 316 South Baylen Street, Pensacola, FL, 32502
Robert Smith EJr. Agent 316 South Baylen Street, Pensacola, FL, 32502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2015-06-15 MASS TORTS HOLDING COMPANY, LLC -
CHANGE OF MAILING ADDRESS 2015-04-22 316 South Baylen Street, Suite 600, Pensacola, FL 32502 -
REGISTERED AGENT NAME CHANGED 2015-04-22 Robert, Smith Earl, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 316 South Baylen Street, Suite 600, Pensacola, FL 32502 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 316 South Baylen Street, Suite 600, Pensacola, FL 32502 -
REINSTATEMENT 2015-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-09
LC Name Change 2015-06-15
REINSTATEMENT 2015-04-22
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State