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. |
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 |
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 |
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 |
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 | - | - |
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