Search icon

MASTIC MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: MASTIC MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASTIC MANAGEMENT, 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: 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: 03 Jan 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Aug 2007 (18 years ago)
Document Number: L05000000544
FEI/EIN Number 202294292

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

Address: 645 UNITED STREET, LOT 33, KEY WEST, FL, 33040, US
Mail Address: 645 UNITED STREET, LOT 33, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
davila maria T Managing Member 645 UNITED STREET, LOT 33, KEY WEST, FL, 33040
DAVILA MARIA M Managing Member 645 UNITED STREET, LOT 33, KEY WEST, FL, 33040
RICHARDSON MARCELLA M Managing Member 645 UNITED STREET, LOT 33, KEY WEST, FL, 33040
PARKS JOHN G Agent 815 PEACOCK PLAZA, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-05 645 UNITED STREET, LOT 33, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2016-01-05 645 UNITED STREET, LOT 33, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2008-01-30 PARKS, JOHN GJR. -
REGISTERED AGENT ADDRESS CHANGED 2008-01-30 815 PEACOCK PLAZA, KEY WEST, FL 33040 -
CANCEL ADM DISS/REV 2007-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State