Search icon

900 MASON, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-02-18 7 HICKORY LANE, DAYTONA BEACH, FL 32118 -

Documents

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