Search icon

MCMASTER LANDSCAPE, LLC - Florida Company Profile

Company Details

Entity Name: MCMASTER LANDSCAPE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCMASTER LANDSCAPE, 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: 31 Dec 2008 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Nov 2024 (6 months ago)
Document Number: L08000000257
FEI/EIN Number 061832178

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

Address: 5316 New Jersey Ave, DeLeon Springs, FL, 32130, US
Mail Address: P.O. Box 505, DeLeon Springs, FL, 32130, US
ZIP code: 32130
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMASTER JAMES DAVID Managing Member 5316 New Jersey Ave, DeLeon Springs, FL, 32130
MCMASTER JAMES DAVID Agent 5316 New Jersey Ave, DeLeon Springs, FL, 32130

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-11-01 MCMASTER LANDSCAPE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-04-19 5316 New Jersey Ave, DeLeon Springs, FL 32130 -
CHANGE OF MAILING ADDRESS 2013-04-19 5316 New Jersey Ave, DeLeon Springs, FL 32130 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-19 5316 New Jersey Ave, DeLeon Springs, FL 32130 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001777920 ACTIVE 1000000551303 VOLUSIA 2013-11-07 2033-12-26 $ 119,053.33 STATE OF FLORIDA0000715

Documents

Name Date
ANNUAL REPORT 2025-01-10
LC Name Change 2024-11-01
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State