Search icon

MASTERTRACE USA LLC - Florida Company Profile

Headquarter

Company Details

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

MASTERTRACE USA 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: 30 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2022 (2 years ago)
Document Number: L14000169235
FEI/EIN Number 47-2215260

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

Address: 910 LOUISIANA, SUITE 4500, HOUSTON, TX, 77002, US
Mail Address: 910 LOUISIANA, SUITE 4500, HOUSTON, TX, 77002, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MASTERTRACE USA LLC, ILLINOIS LLC_08231842 ILLINOIS

Key Officers & Management

Name Role Address
Cole Vince Chief Executive Officer 910 LOUISIANA, HOUSTON, TX, 77002
LOEGERING THOMAS Secretary 910 LOUISIANA, HOUSTON, TX, 77002
LOEGERING THOMAS Vice President 910 LOUISIANA, HOUSTON, TX, 77002
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-14 910 LOUISIANA, SUITE 4500, HOUSTON, TX 77002 -
CHANGE OF MAILING ADDRESS 2022-12-14 910 LOUISIANA, SUITE 4500, HOUSTON, TX 77002 -
REGISTERED AGENT NAME CHANGED 2022-12-14 CAPITOL CORPORATE SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2020-10-16 - -
LC AMENDMENT 2018-12-17 - -
LC AMENDMENT 2016-11-03 - -
LC AMENDMENT 2014-11-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-22
REINSTATEMENT 2022-12-14
ANNUAL REPORT 2021-02-22
AMENDED ANNUAL REPORT 2020-10-20
CORLCRACHG 2020-10-16
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-26
LC Amendment 2018-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5496047001 2020-04-05 0455 PPP 5701 N PINE ISLAND RD STE 360, TAMARAC, FL, 33321-4400
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 408900
Loan Approval Amount (current) 408900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMARAC, BROWARD, FL, 33321-4400
Project Congressional District FL-20
Number of Employees 52
NAICS code 561611
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 411174.16
Forgiveness Paid Date 2020-11-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State