Search icon

MASTER AGENT LIFE, LLC - Florida Company Profile

Company Details

Entity Name: MASTER AGENT LIFE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASTER AGENT LIFE, 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: 28 Aug 2012 (13 years ago)
Document Number: L12000110473
FEI/EIN Number 46-1139407

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

Address: 3418 Wild Plum Way, Buford, GA, 30519, US
Mail Address: 3418 Wild Plum Way, Buford, GA, 30519, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor Angela K Managing Member 3418 WIld Plum Way, Buford, GA, 30519
TAYLOR ANGELA K Agent 3418 Wild Plum Way, Buford, FL, 30519

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000104270 PRODUCTIVE SOULS ACTIVE 2020-08-14 2025-12-31 - 2202 TREE PARK CIRCLE, FLOWERY BRANCH, GA, 30542
G20000104272 THE LIMITLESS COLLABORATIVE ACTIVE 2020-08-14 2025-12-31 - 2202 TREE PARK CIRCLE, FLOWERY BRANCH, GA, 30542

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 3418 Wild Plum Way, Buford, GA 30519 -
CHANGE OF MAILING ADDRESS 2024-02-01 3418 Wild Plum Way, Buford, GA 30519 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 3418 Wild Plum Way, Buford, FL 30519 -
REGISTERED AGENT NAME CHANGED 2013-04-30 TAYLOR, ANGELA K -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State