Entity Name: | MASON RESTORATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MASON RESTORATION, 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: | 21 Sep 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2023 (2 years ago) |
Document Number: | L11000107858 |
FEI/EIN Number |
453345898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3389 Sheridan Street #213, Hollywood, FL, 33021, US |
Mail Address: | 3389 Sheridan Street, suite 213, Hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVERSTEIN GAVRYEL | Manager | 3389 SHERIDAN STREET, HOLLYWOOD, FL, 33021 |
FENSTERSZAUB BRIAN | Manager | 3389 Sheridan Street #213, Hollywood, FL, 33021 |
Silverstein Gavryel | Agent | 3389 Sheridan Street #213, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-31 | 3389 Sheridan Street #213, Hollywood, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2024-10-29 | 3389 Sheridan Street #213, Hollywood, FL 33021 | - |
REINSTATEMENT | 2023-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-15 | 1241 stirling road #107, Dania beach, FL 33004 | - |
REINSTATEMENT | 2020-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-01-28 | Silverstein, Gavryel | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000294759 | TERMINATED | 1000000823858 | BROWARD | 2019-04-18 | 2029-04-24 | $ 340.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J18000756270 | ACTIVE | 1000000803682 | BROWARD | 2018-11-08 | 2028-11-14 | $ 909.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-05 |
REINSTATEMENT | 2023-10-24 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-15 |
REINSTATEMENT | 2020-01-06 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-03-26 |
Date of last update: 03 May 2025
Sources: Florida Department of State