Search icon

MASTERS HOLDINGS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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