Search icon

MASTHEAD, LLC - Florida Company Profile

Company Details

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

MASTHEAD, 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: 09 Jun 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jul 2005 (20 years ago)
Document Number: L05000057398
FEI/EIN Number 202982360

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

Address: 535 JULIE LANE, WINTER SPRINGS, FL, 32708
Mail Address: 535 JULIE LANE, WINTER SPRINGS, FL, 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOODA NAUSHIK Manager 535 JULIE LANE, WINTER SPRINGS, FL, 32708
Hooda Neela Manager 535 JULIE LANE, WINTER SPRINGS, FL, 32708
Hooda Rohan Manager 535 JULIE LANE, WINTER SPRINGS, FL, 32708
Hooda Misha Manager 535 JULIE LANE, WINTER SPRINGS, FL, 32708
HOODA NAUSHIK Agent C/O MASTHEAD LLC, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 C/O MASTHEAD LLC, 535 JULIE LANE, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT NAME CHANGED 2012-04-25 HOODA, NAUSHIK -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 535 JULIE LANE, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2009-04-27 535 JULIE LANE, WINTER SPRINGS, FL 32708 -
AMENDMENT 2005-07-20 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State