Search icon

MASTERS CONTRACTING, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MASTERS CONTRACTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASTERS CONTRACTING, 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 Oct 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Apr 2015 (10 years ago)
Document Number: L14000168849
FEI/EIN Number 47-2398612

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

Address: 400 Frandorson Circle, Ste 206, Apollo Beach, FL, 33572, US
Mail Address: Ste 4233, Apollo Beach, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1357459
State:
KENTUCKY

Key Officers & Management

Name Role Address
SHERWOOD RYAN Authorized Member 708 Pickney Drive, APOLLO BEACH, FL, 33572
Shaw Brent Authorized Member 3213 West Braddock Street, Tampa, FL, 33607
SHERWOOD RYAN Agent 400 FRANDORSON CIRCLE, STE. 4233, Apollo Beach, FL, 33572

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 400 FRANDORSON CIRCLE, STE. 4233, Apollo Beach, FL 33572 -
CHANGE OF MAILING ADDRESS 2024-01-12 400 Frandorson Circle, Ste 206, Apollo Beach, FL 33572 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-11 400 Frandorson Circle, Ste 206, Apollo Beach, FL 33572 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 400 Frandorson Circle, Ste 206, Apollo Beach, FL 33572 -
LC NAME CHANGE 2015-04-17 MASTERS CONTRACTING, LLC -
LC AMENDMENT 2015-01-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-21

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
70470.00
Total Face Value Of Loan:
70470.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70470
Current Approval Amount:
70470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70971.98

Date of last update: 03 Jun 2025

Sources: Florida Department of State