Search icon

MILLWORK MASTERS, LLC - Florida Company Profile

Company Details

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

MILLWORK MASTERS, 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: 17 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2018 (7 years ago)
Document Number: L07000105246
FEI/EIN Number 300445165

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

Address: 7013 US Hwy. 19, New Port Richey, FL, 34652, US
Mail Address: 7013 US Hwy. 19, New Port Richey, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GATTO JOSEPH Managing Member 510 George St S, TARPON SPRINGS, FL, 34688
GATTO JOSEPH Agent 510 George St S, TARPON SPRINGS, FL, 34688

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000154029 FAB FLOORS LLC ACTIVE 2022-12-14 2027-12-31 - 7013 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
G20000068462 FAB FLOORS ACTIVE 2020-06-17 2025-12-31 - 7013 US HWY. 19, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 510 George St S, TARPON SPRINGS, FL 34688 -
CHANGE OF MAILING ADDRESS 2020-06-29 7013 US Hwy. 19, New Port Richey, FL 34652 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 7013 US Hwy. 19, New Port Richey, FL 34652 -
REINSTATEMENT 2018-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-02-16 - -
REGISTERED AGENT NAME CHANGED 2016-02-16 GATTO, JOSEPH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001681452 LAPSED 13-02703-CO-42 CTY CT CIV DIV PINELLAS COUNTY 2013-10-29 2018-11-22 $12,698.64 AMSCOT CORPORATION, 600 N. WESTSHORE BLVD., STE. 1200, TAMPA, FL 33609
J11000728027 LAPSED 1000000239174 PINELLAS 2011-10-31 2021-11-02 $ 2,335.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000446406 LAPSED 11-06520 HILLSBOROUGH COUNTY 2011-07-25 2016-07-29 $36,527.30 A&M SUPPLY CORPORATION, 6701 90TH AVE. NORTH, PINELLAS PARK, FL. 33782
J11000123187 LAPSED 1000000197774 PASCO 2010-12-13 2021-03-01 $ 2,332.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10001134136 TERMINATED 1000000197495 PASCO 2010-12-13 2030-12-22 $ 1,815.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J10000458346 TERMINATED 1000000148533 PASCO 2009-12-14 2030-03-31 $ 852.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-01-10
REINSTATEMENT 2018-05-02
REINSTATEMENT 2016-02-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314018797 0420600 2009-11-19 5910 PINEHILL RD #6, PORT RICHEY, FL, 34668
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-11-20
Emphasis S: AMPUTATIONS
Case Closed 2016-01-01

Related Activity

Type Complaint
Activity Nr 207447574
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2010-02-09
Abatement Due Date 2010-03-29
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Hazard EXPLOSION
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 B01 I
Issuance Date 2010-02-09
Abatement Due Date 2010-02-22
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 B01
Issuance Date 2010-02-09
Abatement Due Date 2010-03-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100107 B02
Issuance Date 2010-02-09
Abatement Due Date 2010-03-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 2010-02-09
Abatement Due Date 2010-03-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 2010-02-09
Abatement Due Date 2010-03-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 2010-02-09
Abatement Due Date 2010-03-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2010-02-09
Abatement Due Date 2010-03-29
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 2010-02-09
Abatement Due Date 2010-03-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01010A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 2010-02-09
Abatement Due Date 2010-03-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01010B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 2010-02-09
Abatement Due Date 2010-03-29
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01010C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 2010-02-09
Abatement Due Date 2010-03-29
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01011
Citaton Type Serious
Standard Cited 19100303 B07 I
Issuance Date 2010-02-09
Abatement Due Date 2010-03-29
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01012
Citaton Type Serious
Standard Cited 19100305 G01 I
Issuance Date 2010-02-09
Abatement Due Date 2010-03-29
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01013
Citaton Type Serious
Standard Cited 19100305 G01 IVB
Issuance Date 2010-02-09
Abatement Due Date 2010-03-29
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01014
Citaton Type Serious
Standard Cited 19100334 A02 II
Issuance Date 2010-02-09
Abatement Due Date 2010-03-29
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 4
Gravity 01
Citation ID 01015
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-02-09
Abatement Due Date 2010-03-29
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01016
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2010-02-09
Abatement Due Date 2010-03-29
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2336367403 2020-05-05 0455 PPP 723 HIDDEN LAKE DR 106, TARPON SPRINGS, FL, 34691
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54333
Loan Approval Amount (current) 54333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARPON SPRINGS, PASCO, FL, 34691-1000
Project Congressional District FL-12
Number of Employees 10
NAICS code 337212
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55050.49
Forgiveness Paid Date 2021-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State