Entity Name: | MASTER BUILDING CONTRACTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MASTER BUILDING CONTRACTORS, 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: | 02 May 2012 (13 years ago) |
Document Number: | L12000059772 |
FEI/EIN Number |
45-5261130
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 822 LIVE OAK STREET, NEW SMYRNA BEACH, FL, 32168, US |
Mail Address: | 822 LIVE OAK STREET, NEW SMYRNA BEACH, FL, 32168, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEELE GARY D | Manager | 822 LIVE OAK STREET, NEW SMYRNA BEACH, FL, 32168 |
STEELE GORDON | Vice President | 822 LIVE OAK STREET, NEW SMYRNA BEACH, FL, 32168 |
STEELE GORDON | President | 822 LIVE OAK STREET, NEW SMYRNA BEACH, FL, 32168 |
STEELE GORDON | Secretary | 822 LIVE OAK STREET, NEW SMYRNA BEACH, FL, 32168 |
STEELE GORDON | Treasurer | 822 LIVE OAK STREET, NEW SMYRNA BEACH, FL, 32168 |
STEELE GARY D | Agent | 822 LIVE OAK STREET, NEW SMYRNA BEACH, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-02 | 822 LIVE OAK STREET, NEW SMYRNA BEACH, FL 32168 | - |
CHANGE OF MAILING ADDRESS | 2023-06-02 | 822 LIVE OAK STREET, NEW SMYRNA BEACH, FL 32168 | - |
REGISTERED AGENT NAME CHANGED | 2023-06-02 | STEELE, GARY D | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-02 | 822 LIVE OAK STREET, NEW SMYRNA BEACH, FL 32168 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
AMENDED ANNUAL REPORT | 2023-06-02 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-09-27 |
ANNUAL REPORT | 2018-08-28 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4735548706 | 2021-04-01 | 0491 | PPP | 163 E International Speedway Blvd, Daytona Beach, FL, 32118-4612 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State