Entity Name: | J & B MASTERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J & B MASTERS 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: |
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: | 16 Jul 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Apr 2011 (14 years ago) |
Document Number: | L09000068620 |
FEI/EIN Number |
270563517
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6099 A1A SOUTH, ST AUGUSTINE, FL, 32080 |
Mail Address: | 6099 A1A SOUTH, ST AUGUSTINE, FL, 32080 |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASTERS JANET | Managing Member | 6099 AIA S, ST AUGUSTINE, FL, 32080 |
Karl Masters B | dire | 5354 Riverview Dr, St Augustine, FL, 32080 |
MASTERS JANET | Agent | 6099 A1A SOUTH, ST AUGUSTINE, FL, 32080 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000040333 | MATANZAS PROPERTIES | ACTIVE | 2019-03-28 | 2029-12-31 | - | 661 A1A BEACH BLVD, ST. AUGUSTINE, FL, 32080 |
G09000142992 | MATANZAS PROPERTIES | EXPIRED | 2009-08-06 | 2014-12-31 | - | 6099 A1A SOUTH, SAINT AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-01 | 6099 A1A SOUTH, ST AUGUSTINE, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2025-01-01 | 6099 A1A SOUTH, ST AUGUSTINE, FL 32080 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-01 | 6099 A1A SOUTH, ST AUGUSTINE, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2024-01-01 | 6099 A1A SOUTH, ST AUGUSTINE, FL 32080 | - |
REINSTATEMENT | 2011-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State