Search icon

J & B MASTERS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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