Search icon

ROBERT PLENZIO SHUTTER MASTERS OF AMERICA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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