Entity Name: | MASTERS HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MASTERS HOLDINGS 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: | 09 Apr 2007 (18 years ago) |
Date of dissolution: | 24 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jan 2024 (a year ago) |
Document Number: | L07000037486 |
FEI/EIN Number |
208796951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19 avenue de la mer #703, Palm Coast, FL, 32137, US |
Mail Address: | 19 avenue de la mer #703, Palm Coast, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
nader elizabeth A | Managing Member | 19 avenue de la mer #703, Palm Coast, FL, 32137 |
NADER ELIZABETH A | Agent | 19 AVENUE DE LA MER APT 703, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-18 | 19 avenue de la mer #703, Palm Coast, FL 32137 | - |
CHANGE OF MAILING ADDRESS | 2023-04-18 | 19 avenue de la mer #703, Palm Coast, FL 32137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-18 | 19 AVENUE DE LA MER APT 703, PALM COAST, FL 32137 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-18 | NADER, ELIZABETH A | - |
REINSTATEMENT | 2022-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-24 |
ANNUAL REPORT | 2023-04-18 |
REINSTATEMENT | 2022-10-18 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State