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.

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 (5 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

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 -

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

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
428300
Current Approval Amount:
428300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
430623.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State