Entity Name: | MASTERMIND INTERACTIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MASTERMIND INTERACTIVE, 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: | 14 May 2013 (12 years ago) |
Document Number: | L13000070352 |
FEI/EIN Number |
46-2816259
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1931 SW Newport Isles Blvd, Port St. Lucie, FL, 34953, US |
Mail Address: | 1931 SW Newport Isles Blvd, Port St. Lucie, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jarrell Michale P | Manager | 1931 SW Newport Isles Blvd, PORT SAINT LUCIE, FL, 34953 |
JARRELL MICHALE P | Agent | 1931 SW Newport Isles Blvd, PORT SAINT LUCIE, FL, 34953 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000086188 | MASTERMIND GAMES | EXPIRED | 2015-08-20 | 2020-12-31 | - | 10100 S FEDERAL HWY, PORT SAINT LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-29 | 1931 SW Newport Isles Blvd, Port St. Lucie, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2018-04-29 | 1931 SW Newport Isles Blvd, Port St. Lucie, FL 34953 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-29 | JARRELL, MICHALE P | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-29 | 1931 SW Newport Isles Blvd, PORT SAINT LUCIE, FL 34953 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-04 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State