Search icon

WALTER MASELBAS, LLC - Florida Company Profile

Company Details

Entity Name: WALTER MASELBAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WALTER MASELBAS, 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: 08 Aug 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L08000076550
FEI/EIN Number NOT APPLICABLE

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

Address: 1511 3RD CT, VERO BEACH, FL, 32960
Mail Address: 1511 3RD CT, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASELBAS WALTER Manager 1511 3RD CT, VERO BEACH, FL, 32960
MASELBAS WALTER Agent 1511 3RD CT, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-03-01 1511 3RD CT, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2025-03-01 1511 3RD CT, VERO BEACH, FL 32960 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 1511 3RD CT, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2024-03-01 1511 3RD CT, VERO BEACH, FL 32960 -
CONVERSION 2008-08-08 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P07000117311. CONVERSION NUMBER 100000089471

Documents

Name Date
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-04-05

Date of last update: 01 May 2025

Sources: Florida Department of State