Search icon

MASTERS MOVING LLC - Florida Company Profile

Company Details

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

MASTERS MOVING 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: 28 Jul 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L08000072404
FEI/EIN Number 87-3979786

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

Mail Address: 9100 Conroy Windermere Rd, Windermere, FL, 34786, US
Address: 12946 Grovehurst Ave, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Waller Theresa J Managing Member 12946 Grovehurst Ave, Winter Garden, FL, 34787
Waller Theresa J Agent 12946 Grovehurst Ave, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08211900147 FLORIDA FAMILY MOVERS EXPIRED 2008-07-29 2013-12-31 - 11113 CONISTON WAY, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 12946 Grovehurst Ave, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 12946 Grovehurst Ave, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2022-11-14 12946 Grovehurst Ave, Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2022-11-14 Waller, Theresa J -
REINSTATEMENT 2022-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-03-09
AMENDED ANNUAL REPORT 2022-11-14
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 Mar 2025

Sources: Florida Department of State