Entity Name: | MASTERMIND SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MASTERMIND SOLUTIONS 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: | 08 May 2009 (16 years ago) |
Date of dissolution: | 14 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Mar 2023 (2 years ago) |
Document Number: | L09000044851 |
FEI/EIN Number |
264829823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13720 Old St. Augustine Rd., Suite 8 - 517, JACKSONVILLE, FL, 32258, US |
Mail Address: | 13720 Old St. Augustine Rd, Suite 8 - 517, JACKSONVILLE, FL, 32258, US |
ZIP code: | 32258 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS LINCY | Chief Executive Officer | 4674 SILVERTHORN DR, JACKSONVILLE, FL, 32258 |
THOMAS THOMAS P | Chief Operating Officer | 4674 SILVERTHORN DR, Jacksonville, FL, 32258 |
THOMAS LINCY | Agent | 4674 SILVERTHORN DR, JACKSONVILLE, FL, 32258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-14 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 13720 Old St. Augustine Rd., Suite 8 - 517, JACKSONVILLE, FL 32258 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 13720 Old St. Augustine Rd., Suite 8 - 517, JACKSONVILLE, FL 32258 | - |
LC AMENDMENT | 2019-03-27 | - | - |
REINSTATEMENT | 2015-09-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-06-02 | THOMAS, LINCY | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-06-02 | 4674 SILVERTHORN DR, JACKSONVILLE, FL 32258 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-14 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-06-12 |
LC Amendment | 2019-03-27 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-08-19 |
ANNUAL REPORT | 2016-04-27 |
REINSTATEMENT | 2015-09-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State