Search icon

MASTERSFAM LLC - Florida Company Profile

Company Details

Entity Name: MASTERSFAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASTERSFAM 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: 07 Jul 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Dec 2022 (2 years ago)
Document Number: L14000107313
FEI/EIN Number 82-5467723

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

Address: 2161 E County Road 540A, LAKELAND, FL, 33813, US
Mail Address: 6041 RURAL PLAINS CIRCLE, FRANKLIN, TN, 37064, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTERS CHAD Manager 2161 E County Road 540A, LAKELAND, FL, 33813
Masters Victoria Manager 2161 E County Road 540A, LAKELAND, FL, 33813
MASTERS Victoria L Agent 2161 E County Road 540A, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-01 2161 E County Road 540A, #144, LAKELAND, FL 33813 -
LC NAME CHANGE 2022-12-16 MASTERSFAM LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 2161 E County Road 540A, #144, LAKELAND, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 2161 E County Road 540A, #144, LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 2019-03-10 MASTERS, Victoria Lee -
LC NAME CHANGE 2018-05-01 THEGOODANDTHECHAD LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-05
LC Name Change 2022-12-16
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-10
LC Name Change 2018-05-01
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State