Search icon

MASTERVISION TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: MASTERVISION TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASTERVISION TECHNOLOGIES, 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: 04 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2022 (3 years ago)
Document Number: L13000017188
FEI/EIN Number 46-1942134

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

Address: 5112 Le Tourneau Cir, TAMPA, FL, 33610, US
Mail Address: P.O Box 265, Mango, FL, 33550, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMUELS JOSHUA S Manager PO Box 265, Mango, FL, 33550
SUNSHINE CORPORATE FILINGS LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000012003 MASTERVISION TECHNOLOGIES EXPIRED 2013-02-04 2018-12-31 - 1120 LAKEMONT DRIVE, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 5112 Le Tourneau Cir, TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-23 7901 4th St N, Suite 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2023-05-23 Sunshine Corporate Filings LLC -
REINSTATEMENT 2022-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2014-05-01 5112 Le Tourneau Cir, TAMPA, FL 33610 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000601302 TERMINATED 1000000793744 HILLSBOROU 2018-08-14 2038-08-29 $ 1,541.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000203315 TERMINATED 1000000783133 HILLSBOROU 2018-05-21 2038-05-23 $ 1,543.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000057299 TERMINATED 1000000771700 HILLSBOROU 2018-02-05 2038-02-07 $ 3,085.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000057315 TERMINATED 1000000771703 HILLSBOROU 2018-02-05 2028-02-07 $ 784.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000057307 TERMINATED 1000000771701 HILLSBOROU 2018-02-05 2038-02-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000513285 TERMINATED 1000000755761 HILLSBOROU 2017-08-28 2027-08-31 $ 1,813.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000513277 TERMINATED 1000000755760 HILLSBOROU 2017-08-28 2037-08-31 $ 1,546.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000432502 TERMINATED 1000000750814 HILLSBOROU 2017-07-19 2037-07-27 $ 2,608.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000306187 LAPSED 15-CA-9078 DIV G HILLSBOROUGH COUNTY CIRCUIT CO 2016-05-02 2021-05-13 $18,514.99 ADI, A DIVISION OF HONEYWELL INTERNATIONAL, INC., A DEL, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J16000162945 TERMINATED 1000000706509 HILLSBOROU 2016-02-26 2026-03-02 $ 600.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2023-01-31
REINSTATEMENT 2022-11-01
REINSTATEMENT 2021-01-21
REINSTATEMENT 2019-03-31
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-05-06
ANNUAL REPORT 2014-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State