Search icon

MASO SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MASO SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASO SERVICES 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: 01 Jul 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L04000049279
FEI/EIN Number 020726170

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

Address: 1629 PRIME COURT SUITE, 600, ORLANDO, FL, 32809, US
Mail Address: 1629 PRIME COURT SUITE, 600, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ KARLA Manager 1629 PRIME COURT, UNIT 600, ORLANDO, FL, 32809
ROGERS FLORES Manager 1629 PRIME COURT, UNIT 600, ORLANDO, FL, 32809
DIAZ KARLA Agent 1629 PRIME COURT, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-03-13 DIAZ, KARLA -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1629 PRIME COURT SUITE, 600, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2012-04-30 1629 PRIME COURT SUITE, 600, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-31 1629 PRIME COURT, 600, ORLANDO, FL 32809 -
REINSTATEMENT 2011-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2007-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-01-31
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-07-23
Off/Dir Resignation 2007-08-10
REINSTATEMENT 2007-03-14
ANNUAL REPORT 2005-06-20
Florida Limited Liabilites 2004-07-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State