Search icon

MASTER PLASTER STUCCO & DRYWALL, UNLIMITED "L.L.C. - Florida Company Profile

Company Details

Entity Name: MASTER PLASTER STUCCO & DRYWALL, UNLIMITED "L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASTER PLASTER STUCCO & DRYWALL, UNLIMITED "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.
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: 20 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2018 (7 years ago)
Document Number: L14000099367
FEI/EIN Number APPLIED FOR

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

Address: 1196 nw 56th court, OCALA, FL, 34482, US
Mail Address: 1196 nw 56th court, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GADSDEN DAVID MJR Authorized Person 1196 nw 56th court, OCALA, FL, 34482
GADSDEN DAVID MJR. Agent 1196 nw 56th court, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 1196 nw 56th court, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2020-03-19 1196 nw 56th court, OCALA, FL 34482 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 1196 nw 56th court, OCALA, FL 34482 -
REINSTATEMENT 2018-09-29 - -
REGISTERED AGENT NAME CHANGED 2018-09-29 GADSDEN, DAVID M, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-09-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State