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. |
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 |
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 |
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 |
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 | - | - |
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