Search icon

MARTINEZ MASONRY, LLC - Florida Company Profile

Company Details

Entity Name: MARTINEZ MASONRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARTINEZ MASONRY, 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: 26 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000062848
FEI/EIN Number 263850990

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

Address: 9825 CASEY DR., NEW PORT RICHEY, FL, 34654, US
Mail Address: 9825 CASEY DR., NEW PORT RICHEY, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ORLANDO Managing Member 9825 CASEY DR., NEW PORT RICHEY, FL, 34654
MARTINEZ ORLANDO Agent 9825 CASEY DRIVE, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-15 9825 CASEY DRIVE, NEW PORT RICHEY, FL 34654 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-24 9825 CASEY DR., NEW PORT RICHEY, FL 34654 -
CHANGE OF MAILING ADDRESS 2016-10-24 9825 CASEY DR., NEW PORT RICHEY, FL 34654 -
PENDING REINSTATEMENT 2011-03-31 - -
REINSTATEMENT 2011-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-09-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State