Search icon

NATIONAL MASTER MOVER LLC

Company Details

Entity Name: NATIONAL MASTER MOVER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Sep 2022 (2 years ago)
Document Number: L12000161489
FEI/EIN Number 46-1641140
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

Agent

Name Role Address
Cruz Raymond L Agent 2136 SW 5th Avenue, Cape Coral, FL, 33991

Managing Member

Name Role Address
CRUZ RAYMOND L Managing Member 2136 SW 5th Avenue, Cape Coral, FL, 33991

Fictitious Names

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 No data 13000 SANDY KEY BEND #4, NORTH FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-14 2136 SW 5th Avenue, Cape Coral, FL 33991 No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-14 2136 SW 5th Avenue, Cape Coral, FL 33991 No data
CHANGE OF MAILING ADDRESS 2022-09-14 2136 SW 5th Avenue, Cape Coral, FL 33991 No data
REINSTATEMENT 2022-09-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-07-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-17 Cruz, Raymond L No data
REINSTATEMENT 2017-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State