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. |
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 |
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 |
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 |
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 | - | - |
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