Search icon

MSRT L.L.C. - Florida Company Profile

Company Details

Entity Name: MSRT L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MSRT L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 May 2013 (12 years ago)
Date of dissolution: 27 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2022 (3 years ago)
Document Number: L13000068097
FEI/EIN Number 46-2775488

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

Address: 13194 US HWY 301 S, Ste 177, Riverview, FL, 33578, US
Mail Address: 13194 US HWY 301 S, Ste 177, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNEE CALVIN Authorized Member 1548 WHISTLERS CHASE CT, FT MILL, SC, 29715
SNEE CALVIN Agent 13194 US HWY 301 S, Riverview, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000102736 COVERAGE EXPIRED 2013-10-17 2018-12-31 - 4715 98TH TERRACE EAST, PARRISH, FL, 34219

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 13194 US HWY 301 S, Ste 177, Riverview, FL 33578 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 13194 US HWY 301 S, Ste 177, Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2019-02-19 13194 US HWY 301 S, Ste 177, Riverview, FL 33578 -
REGISTERED AGENT NAME CHANGED 2018-12-10 SNEE, CALVIN -
LC AMENDMENT 2018-12-10 - -
LC AMENDMENT 2016-09-12 - -
REINSTATEMENT 2015-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-02-19
LC Amendment 2018-12-10
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-17
LC Amendment 2016-09-12
ANNUAL REPORT 2016-04-13
REINSTATEMENT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State