Entity Name: | NATIONAL MASTER MOVER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NATIONAL MASTER MOVER 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: | 28 Dec 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Sep 2022 (3 years ago) |
Document Number: | L12000161489 |
FEI/EIN Number |
46-1641140
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2136 SW 5th Avenue, Cape Coral, FL, 33991, US |
Mail Address: | 2136 SW 5th Avenue, Cape Coral, FL, 33991, US |
ZIP code: | 33991 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ RAYMOND L | Managing Member | 2136 SW 5th Avenue, Cape Coral, FL, 33991 |
Cruz Raymond L | Agent | 2136 SW 5th Avenue, Cape Coral, FL, 33991 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000001060 | A AND R MOVERS | EXPIRED | 2013-01-03 | 2018-12-31 | - | 13000 SANDY KEY BEND #4, NORTH FORT MYERS, FL, 33903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-09-14 | 2136 SW 5th Avenue, Cape Coral, FL 33991 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-14 | 2136 SW 5th Avenue, Cape Coral, FL 33991 | - |
CHANGE OF MAILING ADDRESS | 2022-09-14 | 2136 SW 5th Avenue, Cape Coral, FL 33991 | - |
REINSTATEMENT | 2022-09-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-07-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-17 | Cruz, Raymond L | - |
REINSTATEMENT | 2017-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000212100 | TERMINATED | 1000000782491 | LEE | 2018-05-14 | 2028-05-30 | $ 967.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-09-14 |
REINSTATEMENT | 2020-07-30 |
REINSTATEMENT | 2017-10-17 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-22 |
Florida Limited Liability | 2012-12-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State