Entity Name: | ROBERT PLENZIO SHUTTER MASTERS OF AMERICA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROBERT PLENZIO SHUTTER MASTERS OF AMERICA, 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. |
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: | 14 Jan 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L04000003602 |
FEI/EIN Number |
85-1624723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1784 FINN HILL DRIVE, BOYNTON BEACH, FL, 33426 |
Address: | 1784 Finn Hill Drive, Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Plenzio Robert A | Manager | 1784 Finn Hill Drive, Boynton Beach, FL, 33426 |
Urban L. T | memb | 2016 Pine Drive, Lantana, FL, 33462 |
PLENZIO Toni A | Agent | 1784 FINN HILL DRIVE, BOYNTON BEACH, FL, 33426 |
PLENZIO ROBERT | Managing Member | 1784 FINN HILL DRIVE, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-26 | PLENZIO, Toni A | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-13 | 1784 Finn Hill Drive, Boynton Beach, FL 33426 | - |
LC AMENDMENT | 2010-06-18 | - | - |
CHANGE OF MAILING ADDRESS | 2006-04-04 | 1784 Finn Hill Drive, Boynton Beach, FL 33426 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-04 | 1784 FINN HILL DRIVE, BOYNTON BEACH, FL 33426 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-01-11 |
ANNUAL REPORT | 2012-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State