Entity Name: | MASTERSHIELD OF AMERICA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MASTERSHIELD OF AMERICA 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: | 27 Jul 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L09000071978 |
FEI/EIN Number |
270624946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6329 ALL AMERICAN BLVD, ORLANDO, FL, 32810 |
Mail Address: | 6329 ALL AMERICAN BLVD, ORLANDO, FL, 32810 |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIERSON GENE D | Manager | 6329 ALL AMERICAN BLVD, ORLANDO, FL, 32810 |
PIERSON GENE DSR | Agent | 6329 ALL AMERICAN BLVD, ORLANDO, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-02-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-21 | PIERSON, GENE D, SR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-08 | 6329 ALL AMERICAN BLVD, ORLANDO, FL 32810 | - |
REINSTATEMENT | 2014-10-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-08 | 6329 ALL AMERICAN BLVD, ORLANDO, FL 32810 | - |
CHANGE OF MAILING ADDRESS | 2014-10-08 | 6329 ALL AMERICAN BLVD, ORLANDO, FL 32810 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2010-09-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000455537 | LAPSED | 12-156-D4 | LEON | 2017-05-03 | 2022-08-09 | $1,060.60 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J17000455578 | LAPSED | 12-156-D4 | LEON | 2017-05-03 | 2022-08-09 | $1,060.60 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
REINSTATEMENT | 2017-02-21 |
ANNUAL REPORT | 2015-04-30 |
REINSTATEMENT | 2014-10-08 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-04-20 |
REINSTATEMENT | 2010-09-30 |
Florida Limited Liability | 2009-07-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State