Search icon

MASTER GLASS MURANO, LLC - Florida Company Profile

Company Details

Entity Name: MASTER GLASS MURANO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASTER GLASS MURANO, 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: 09 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2023 (a year ago)
Document Number: L13000097101
FEI/EIN Number 46-3164290

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

Address: 10117 WILD QUAIL DRIVE, PORT ST. LUCIE, FL, 34986, US
Mail Address: 10117 WILD QUAIL DRIVE, PORT ST. LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOLRIDGE TAX SERVICE, INC. Agent -
GENNINGER LESLIE Managing Member 11145 LANDS END CHASE, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-03 10117 WILD QUAIL DRIVE, PORT ST. LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2022-08-03 10117 WILD QUAIL DRIVE, PORT ST. LUCIE, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 850 NW FEDERAL HIGHWAY, SUITE 213, Suite #105, Stuart, FL 34994 -
REINSTATEMENT 2020-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2014-04-17 Woolridge Tax Service, Inc. -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-12-07
ANNUAL REPORT 2022-08-03
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-12-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State