Search icon

MASTERS AUTO CENTERS, LLC

Company Details

Entity Name: MASTERS AUTO CENTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Jun 2014 (11 years ago)
Date of dissolution: 15 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2020 (5 years ago)
Document Number: L14000088271
FEI/EIN Number 47-1003076
Address: 1130 SOUTH VOLUSIA AVENUE, ORANGE CITY, FL, 32763
Mail Address: 1130 SOUTH VOLUSIA AVENUE, ORANGE CITY, FL, 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
ROBIN DAVID Agent 1130 S. VOLUSIA AVE, ORANGE CITY, FL, 32763

Manager

Name Role Address
ROBIN DAVID Manager 1130 S. VOLUSIA AVE, ORANGE CITY, FL, 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000076038 SWEETRIDE EXPIRED 2018-07-11 2023-12-31 No data 1130 S VOLUSIA AVE, ORANGE CITY, FL, 32763
G18000064307 AUTOMATIC AUTOMOTIVE SALES AND LEASING EXPIRED 2018-05-31 2023-12-31 No data 1130 S. VOLUSIA AVE, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000635171 ACTIVE 2021 20138 CODL VOLUSIA COUNTY COURT 2020-12-01 2026-12-10 $8558 MERCHANT CAPITAL SOURCE, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J19000153948 ACTIVE 1000000817313 VOLUSIA 2019-02-25 2039-02-27 $ 3,044.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000108900 TERMINATED 1000000814563 VOLUSIA 2019-02-04 2039-02-13 $ 8,289.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J17000148926 TERMINATED 1000000736133 VOLUSIA 2017-02-23 2037-03-17 $ 7,835.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-15
ANNUAL REPORT 2019-04-15
AMENDED ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2018-02-07
AMENDED ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-09-23
Florida Limited Liability 2014-06-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State