Search icon

MASON AUCTION AND SALES, L.L.C. - Florida Company Profile

Company Details

Entity Name: MASON AUCTION AND SALES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASON AUCTION AND SALES, L.L.C. 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: 18 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jul 2007 (18 years ago)
Document Number: L04000023653
FEI/EIN Number 20-3921606

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

Address: 2710 OVERPASS ROAD, CAMPBELLTON, FL, 32426, US
Mail Address: 2710 OVERPASS ROAD, CAMPBELLTON, FL, 32426, US
ZIP code: 32426
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASON CHAD A Manager 5629 HWY 231, CAMPBELLTON, FL, 32426
MASON GERALD V Managing Member 5529 HIGHWAY 231, CAMPBELLTON, FL, 32426
Mason Chad A Agent 5629 Highway 231, Campbellton, FL, 32426

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-01 Mason, Chad A -
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 5629 Highway 231, Campbellton, FL 32426 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-01 2710 OVERPASS ROAD, CAMPBELLTON, FL 32426 -
CHANGE OF MAILING ADDRESS 2021-09-01 2710 OVERPASS ROAD, CAMPBELLTON, FL 32426 -
REINSTATEMENT 2007-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State