Search icon

MASTERCRAFT BUILDER GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MASTERCRAFT BUILDER GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASTERCRAFT BUILDER GROUP, 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: 27 Apr 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: L09000040329
FEI/EIN Number 270157066

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

Address: 200 Business Park Cir, Ste 105, Saint Augustine, FL, 32095, US
Mail Address: 200 Business Park Cir, Ste 105, Saint Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MASTERCRAFT BUILDER GROUP 401K PLAN 2023 270157066 2024-06-20 MASTERCRAFT BUILDER GROUP LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 3865035586
Plan sponsor’s address 200 BUSINESS PARK CIRCLE, SUITE 105, ST. AUGUSTINE, FL, 32095

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
MASTERCRAFT BUILDER GROUP 401K PLAN 2022 270157066 2023-06-23 MASTERCRAFT BUILDER GROUP LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 3865035586
Plan sponsor’s address 200 BUSINESS PARK CIRCLE, SUITE 105, ST. AUGUSTINE, FL, 32095

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
MASTERCRAFT BUILDER GROUP 401K PLAN 2021 270157066 2022-07-07 MASTERCRAFT BUILDER GROUP LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 3865035586
Plan sponsor’s address 200 BUSINESS PARK CIRCLE, SUITE 105, ST. AUGUSTINE, FL, 32095

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
MASTERCRAFT BUILDER GROUP 401K PLAN 2020 270157066 2021-07-12 MASTERCRAFT BUILDER GROUP LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 9048387153
Plan sponsor’s address 200 BUSINESS PARK CIRCLE, SUITE 105, ST. AUGUSTINE, FL, 32095

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing TODD ZEHNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Shee Brad President 200 Business Park Cir., Saint Augustine, FL, 32095
Zehner Todd Chief Financial Officer 200 Business Park Cir., Saint Augustine, FL, 32095
CAPITOL CORPORATE SERVICES, INC. Agent -
PERRY HOMES OF FLORIDA, LLC Authorized Member -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 515 EAST PARK AVE, 2ND FL, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2025-01-02 - -
REGISTERED AGENT NAME CHANGED 2025-01-02 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 8818 Goodby's Executive Drive, Suite 100, Jacksonville, FL 32217 -
REGISTERED AGENT NAME CHANGED 2024-02-19 Ansbacher Law -
LC STMNT OF AUTHORITY 2020-06-29 - -
CHANGE OF MAILING ADDRESS 2020-06-01 200 Business Park Cir, Ste 105, Saint Augustine, FL 32095 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-01 200 Business Park Cir, Ste 105, Saint Augustine, FL 32095 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
LC Amendment 2025-01-02
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
CORLCAUTH 2020-06-29
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342403052 0419700 2017-06-13 62 SEAHILL DRIVE LOT 564, SAINT AUGUSTINE, FL, 32092
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2017-08-04
Emphasis L: FALL, P: FALL
Case Closed 2017-08-04

Related Activity

Type Inspection
Activity Nr 1240289
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9272337004 2020-04-09 0491 PPP 200 Business Park Circle Ste 105, SAINT AUGUSTINE, FL, 32095
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 428300
Loan Approval Amount (current) 428300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT AUGUSTINE, SAINT JOHNS, FL, 32095-0002
Project Congressional District FL-05
Number of Employees 34
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 430623.38
Forgiveness Paid Date 2020-11-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State