Search icon

MASTER FL CONSTRUCTION,LLC - Florida Company Profile

Company Details

Entity Name: MASTER FL CONSTRUCTION,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASTER FL CONSTRUCTION,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: 25 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: L12000096245
FEI/EIN Number 46-1112306

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-20 500 SCOTT LANE, FORT WALTON BEACH, FL 32547 -
CHANGE OF MAILING ADDRESS 2016-10-20 500 SCOTT LANE, FORT WALTON BEACH, FL 32547 -
REGISTERED AGENT NAME CHANGED 2016-10-20 BENITEZ, RUBEN G -
REGISTERED AGENT ADDRESS CHANGED 2016-10-20 500 SCOTT LANE, FORT WALTON BEACH, FL 32547 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

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 May 2025

Sources: Florida Department of State