Search icon

MASTERS PROPERTIES, LLC - Florida Company Profile

Company Details

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

MASTERS 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.
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: 08 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: L05000108465
FEI/EIN Number 203898425

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

Address: 3210 W. CYPRESS STREET, TAMPA, FL, 33607, US
Mail Address: 3210 W. CYPRESS STREET, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARACKS BARRY K Manager 3210 W. CYPRESS STREET, TAMPA, FL, 33607
TARACKS SUZANNE Manager 3210 W. Cypress St., TAMPA, 33607
HALL W. CRAIG Agent 2801 West Busch Blvd., TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 2801 West Busch Blvd., STE 200, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2016-10-21 HALL, W. CRAIG -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2008-04-30 3210 W. CYPRESS STREET, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 3210 W. CYPRESS STREET, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State