Search icon

MASTER AUTO INJECTORS LLC - Florida Company Profile

Company Details

Entity Name: MASTER AUTO INJECTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASTER AUTO INJECTORS 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: 10 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000024990
FEI/EIN Number 813441481

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

Address: 1070 Montgomery RD, 2037, Altamonte Springs, FL, 32714, US
Mail Address: 1070 Montgomery RD, 2037, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURANT DENISHA S Manager 1070 Montgomery RD, Altamonte Springs, FL, 32714
DURANT Denisha Agent 1070 Montgomery RD, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-12-03 1070 Montgomery RD, 2037, Altamonte Springs, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-03 1070 Montgomery RD, 2037, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2018-12-03 1070 Montgomery RD, 2037, Altamonte Springs, FL 32714 -
REGISTERED AGENT NAME CHANGED 2018-12-03 DURANT, Denisha -
REINSTATEMENT 2018-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2018-12-03
REINSTATEMENT 2017-12-07
Florida Limited Liability 2015-02-10

Date of last update: 01 May 2025

Sources: Florida Department of State