Search icon

MASTERCRAFT BUILDER GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MASTERCRAFT BUILDER GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Apr 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jan 2025 (7 months ago)
Document Number: L09000040329
FEI/EIN Number 270157066
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
City: Saint Augustine
County: St. Johns
Place of Formation: FLORIDA

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
- Agent -
- Authorized Member -

Form 5500 Series

Employer Identification Number (EIN):
270157066
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
428300.00
Total Face Value Of Loan:
428300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-06-13
Type:
Prog Related
Address:
62 SEAHILL DRIVE LOT 564, SAINT AUGUSTINE, FL, 32092
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$428,300
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$428,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$430,623.38
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $428,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State