Search icon

MASTER HONEY LLC. - Florida Company Profile

Company Details

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

MASTER HONEY 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: 04 Mar 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 05 Jun 2015 (10 years ago)
Document Number: L15000039784
FEI/EIN Number 47-3336620

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

Address: 17140 WILLOW BROOK LANE, FT MYERS, FL, 33913, US
Mail Address: 10576 NW 78th TERRACE, DORAL, FL, 33178, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCELO LAW GROUP, P.A. Agent -
SALADRIGAS ANDREA C Manager 10576 NW 78th TERRACE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 6505 WATERFORD DISTRICT DR, SUITE # 130, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 6505 WATERFORD DISTRICT DR, # 130, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 17140 WILLOW BROOK LANE, FT MYERS, FL 33913 -
CHANGE OF MAILING ADDRESS 2020-04-29 17140 WILLOW BROOK LANE, FT MYERS, FL 33913 -
REGISTERED AGENT NAME CHANGED 2019-04-26 MARCELO LAW GROUP, P.A. -
LC DISSOCIATION MEM 2015-06-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State