Entity Name: | MASARYKTOWN PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MASARYKTOWN PROPERTIES, 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 Apr 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000037050 |
FEI/EIN Number |
202682232
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18077 BENES ROUSH ROAD, MASARYKTOWN, FL, 34604 |
Mail Address: | P.O. BOX 9001, MASARYKTOWN, FL, 34604 |
ZIP code: | 34604 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAN WINKLE BARBARA | Manager | 18077 BENES ROUSH ROAD, MASARYKTOWN, FL, 34604 |
LITTLE MICHAEL G | Agent | 911 CHESTNUT STREET, CLEARWATER, FL, 33756 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000025144 | BARE BONES RANCH | EXPIRED | 2011-03-09 | 2016-12-31 | - | 18077 BENES ROUSH ROAD, MASARYKTOWN, FL, 34604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-11 | 18077 BENES ROUSH ROAD, MASARYKTOWN, FL 34604 | - |
CHANGE OF MAILING ADDRESS | 2010-11-18 | 18077 BENES ROUSH ROAD, MASARYKTOWN, FL 34604 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-04-06 |
ANNUAL REPORT | 2011-02-11 |
ADDRESS CHANGE | 2010-11-18 |
ANNUAL REPORT | 2010-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State