Search icon

MASON R CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: MASON R CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASON R CONSTRUCTION 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: 29 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2018 (7 years ago)
Document Number: L14000086319
FEI/EIN Number 47-0974750

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

Address: 3904 Woods Field Ct, ORLANDO, FL, 32822, US
Mail Address: 3904 Woods Field Ct, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS MARIA Manager 3904 Woods Field Ct, ORLANDO, FL, 32822
Ramos Jose N Manager 3904 Woods Field Ct, ORLANDO, FL, 32822
RAMOS JOSE Agent 3904 Woods Field Ct, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-06 RAMOS, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2018-11-14 3904 Woods Field Ct, ORLANDO, FL 32822 -
REINSTATEMENT 2018-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-14 3904 Woods Field Ct, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2018-11-14 3904 Woods Field Ct, ORLANDO, FL 32822 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-18
REINSTATEMENT 2018-11-14
REINSTATEMENT 2017-12-11
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State