Search icon

MASTER STRATEGIES LLC - Florida Company Profile

Company Details

Entity Name: MASTER STRATEGIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASTER STRATEGIES 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: 30 Jun 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000063076
FEI/EIN Number 27-0482827

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

Address: 13506 Summerport Villag Parkway, SUITE 394, Windermere, FL, 34786, US
Mail Address: 13506 Summerport Villag Parkway, SUITE 394, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIGLAR JOHN M Manager 13506 Summerport Villag Parkway, Windermere, FL, 34786
Lemon Bruce N Manager 13506 Summerport Village Parkway, Windermere, FL, 34786
ZIGLAR JOHN M Agent 6142 Little Lake Sawyer Drive, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000134220 SKINNY FIBER EXPIRED 2009-07-13 2014-12-31 - 625 MAIN STREET SUITE 20, WINDERMERE, FL, 34786
G09000134219 THE ULTIMATE FLU KIT EXPIRED 2009-07-13 2014-12-31 - 625 MAIN STREET SUITE 20, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-17 ZIGLAR, JOHN M -
REINSTATEMENT 2022-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC DISSOCIATION MEM 2015-08-14 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-01 6142 Little Lake Sawyer Drive, WINDERMERE, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2014-10-01 13506 Summerport Villag Parkway, SUITE 394, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2014-10-01 13506 Summerport Villag Parkway, SUITE 394, Windermere, FL 34786 -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2022-03-17
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-17
AMENDED ANNUAL REPORT 2015-08-26
CORLCDSMEM 2015-08-14
ANNUAL REPORT 2015-04-28
AMENDED ANNUAL REPORT 2014-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State