Search icon

MASTER FL CONSTRUCTION,LLC

Company Details

Entity Name: MASTER FL CONSTRUCTION,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (8 years ago)
Document Number: L12000096245
FEI/EIN Number 46-1112306
Address: 500 SCOTT LANE, FORT WALTON BEACH, FL, 32547, US
Mail Address: 500 SCOTT LANE, FORT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
BENITEZ RUBEN G Agent 500 SCOTT LANE, FORT WALTON BEACH, FL, 32547

Managing Member

Name Role Address
BENITEZ RUBEN G Managing Member 500 SCOTT LANE, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-20 500 SCOTT LANE, FORT WALTON BEACH, FL 32547 No data
CHANGE OF MAILING ADDRESS 2016-10-20 500 SCOTT LANE, FORT WALTON BEACH, FL 32547 No data
REGISTERED AGENT NAME CHANGED 2016-10-20 BENITEZ, RUBEN G No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-20 500 SCOTT LANE, FORT WALTON BEACH, FL 32547 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000304925 TERMINATED 17-233-1A LEON COUNTY 2022-03-01 2027-06-27 $18,846.73 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-10
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2015-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State