Entity Name: | MASON CREEK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MASON CREEK, 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: | 05 Oct 2006 (19 years ago) |
Date of dissolution: | 21 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Dec 2023 (a year ago) |
Document Number: | L06000097560 |
FEI/EIN Number |
010893322
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3797 Bobbin Mill Road, TALLAHASSEE, FL, 32312, US |
Mail Address: | 3797 Bobbin Mill Road, TALLAHASSEE, FL, 32312, US |
ZIP code: | 32312 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAILEY L. BLAIR | Managing Member | 3797 Bobbin Mill Road, TALLAHASSEE, FL, 32312 |
Manausa Daniel E | Agent | 1701 hermitage blvd, Suite 100, TALLAHASSEE, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 3797 Bobbin Mill Road, TALLAHASSEE, FL 32312 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | Manausa, Daniel E | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 1701 hermitage blvd, Suite 100, TALLAHASSEE, FL 32308 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 3797 Bobbin Mill Road, TALLAHASSEE, FL 32312 | - |
LC AMENDMENT | 2007-08-08 | - | - |
LC AMENDMENT | 2007-07-03 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-21 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State