Search icon

MASTER BUILDERS NORTH FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: MASTER BUILDERS NORTH FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASTER BUILDERS NORTH FLORIDA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jul 2014 (11 years ago)
Date of dissolution: 01 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Sep 2022 (3 years ago)
Document Number: L14000106058
FEI/EIN Number 47-1258369

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

Mail Address: 93 MONROE CREEK DR, MIDWAY, FL, 32343, US
Address: 93 Monroe Creek Drive, Midway, FL, 32343, US
ZIP code: 32343
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGGERS DONTERRIUS Authorized Member 93 MONROE CREEK DR, MIDWAY, FL, 32343
FIGGERS DONTERRIUS Agent 93 MONROE CREEK DR, MIDWAY, FL, 32343

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000143155 FIGGERS INVESTORS ACTIVE 2021-10-25 2026-12-31 - 93 MONROE CREEK DRIVE, MIDWAY, FL, 32343

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 93 Monroe Creek Drive, Midway, FL 32343 -
REINSTATEMENT 2019-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-11-04 FIGGERS, DONTERRIUS -
REINSTATEMENT 2015-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000427494 ACTIVE 22000270CCA GADSDEN COUNTY 2022-09-06 2027-09-08 $17,210.77 JOHN DEERE FINANCIAL, F.S.B., C/O WELTMAN, WEINBERG & REIS, CO., LPA, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS,OH

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-12-26
REINSTATEMENT 2018-02-28
ANNUAL REPORT 2016-09-09
REINSTATEMENT 2015-11-04
Florida Limited Liability 2014-07-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State