Search icon

MASTEN, PETERSON & DENBO, LLC - Florida Company Profile

Company Details

Entity Name: MASTEN, PETERSON & DENBO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASTEN, PETERSON & DENBO, 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: 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: 28 Feb 2007 (18 years ago)
Date of dissolution: 02 Feb 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2015 (10 years ago)
Document Number: L07000022635
FEI/EIN Number 208541131

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

Mail Address: P.O. BOX 4449, ORLANDO, FL, 32802
Address: 121 S ORANGE AVE, STE 1400, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MASTEN PETERSON DENBO LLC 401 K PROFIT SHARING PLAN TRUST 2013 208541131 2015-01-02 MASTEN PETERSON & DENBO LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 4074555135
Plan sponsor’s address PO BOX 4449, ORLANDO, FL, 32802

Signature of

Role Plan administrator
Date 2015-01-02
Name of individual signing DONALD J. MASTEN
Valid signature Filed with authorized/valid electronic signature
MASTEN PETERSON DENBO LLC 401 K PROFIT SHARING PLAN TRUST 2013 208541131 2014-07-03 MASTEN PETERSON & DENBO LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 4074555135
Plan sponsor’s address PO BOX 4449, ORLANDO, FL, 32802

Signature of

Role Plan administrator
Date 2014-07-03
Name of individual signing DONALD J. MASTEN
Valid signature Filed with authorized/valid electronic signature
MASTEN, PETERSON DENBO, LLC 401 K PROFIT SHARING PLAN TRUST 2012 208541131 2013-07-12 MASTEN, PETERSON & DENBO, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 4074555135
Plan sponsor’s address 121 S ORANGE AVE STE 1400, ORLANDO, FL, 328013240

Signature of

Role Plan administrator
Date 2013-07-12
Name of individual signing MASTEN, PETERSON DENBO, LLC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MASTEN DONALD Managing Member P.O. BOX 4449, ORLANDO, FL, 32802
PETERSON ROBERT H Managing Member 6730 W LINEBAUGH AVE, STE. 101, TAMPA, FL, 33625
DENBO TAMMY B Managing Member 6730 W LINEBAUGH AVE, STE. 101, TAMPA, FL, 33625
ANDERSON J. PATRICK Agent 2200 FRONT STREET, SUITE 301, MELBOURNE, FL, 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000055385 MASTEN PETERSON DENBO EXPIRED 2012-06-08 2017-12-31 - 121 S. ORANGE AVE,STE 1400, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-02-02 - -
LC AMENDMENT AND NAME CHANGE 2012-06-01 MASTEN, PETERSON & DENBO, LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-06-01 121 S ORANGE AVE, STE 1400, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-16 2200 FRONT STREET, SUITE 301, MELBOURNE, FL 32901 -
LC AMENDMENT 2010-12-28 - -
LC AMENDMENT AND NAME CHANGE 2009-08-06 MASTEN, LYERLY, PETERSON, & DENBO, LLC -
LC NAME CHANGE 2007-11-06 MASTEN, LYERLY, PETERSON, DENBO & GOBEL, LLC -
LC NAME CHANGE 2007-03-26 MASTEN, LYERLY, PETERSON & DENBO, LLC -

Documents

Name Date
LC Voluntary Dissolution 2015-02-02
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-23
CORLCMMRES 2012-06-25
LC Amendment and Name Change 2012-06-01
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-06
LC Amendment 2010-12-28
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2010-03-30

Date of last update: 02 May 2025

Sources: Florida Department of State