Entity Name: | 900 MASON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
900 MASON, 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: | 17 Apr 2013 (12 years ago) |
Document Number: | L13000056612 |
FEI/EIN Number |
46-2650533
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 MASON AVENUE, DAYTONA BEACH, FL, 32114, US |
Mail Address: | 7 HICKORY DRIVE, DAYTONA BEACH, FL, 32115, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JSCS Irrevocable Trust of 2012 | Auth | 7 HICKORY LANE, DAYTONA BEACH, FL, 32118 |
Schnebly John | Manager | 7 Hickory Lane, Daytona Beach, FL, 32118 |
Schnebly John Jr. | Auth | 1914 Lake Sue Dr, Orlando, FL, 32803 |
Connie Schnebly | Auth | 7 HICKORY DRIVE, DAYTONA BEACH, FL, 32118 |
SCHNEBLY JOHN | Agent | 7 HICKORY LANE, DAYTONA BEACH, FL, 32118 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000047961 | BUDGET SELF STORAGE | ACTIVE | 2019-04-17 | 2029-12-31 | - | 900 MASON AVE, DAYTONA BEACH, FL, 32117 |
G13000041626 | BUDGET SELF STORAGE | EXPIRED | 2013-04-30 | 2018-12-31 | - | 900 MASON AVENUE, DAYTONA BEACH, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-02-18 | 7 HICKORY LANE, DAYTONA BEACH, FL 32118 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State