Search icon

MASONRY CONSTRUCTORS LLC - Florida Company Profile

Company Details

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

MASONRY CONSTRUCTORS 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: 17 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jan 2016 (9 years ago)
Document Number: L15000105340
FEI/EIN Number 83-3729809

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

Address: 12590 72nd Terrace, Live Oak, FL, 32060, US
Mail Address: 12590 72ND TERRACE, LIVE OAK, FL, 32064, US
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chaille Nancy E Authorized Member 12590 72nd Terrace, Live Oak, FL, 32060
Chaille Nancy E Agent 12590 72nd Terrace, Live Oak, FL, 32060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 12590 72nd Terrace, Live Oak, FL 32060 -
REGISTERED AGENT NAME CHANGED 2017-04-12 Chaille, Nancy E. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 12590 72nd Terrace, Live Oak, FL 32060 -
LC AMENDMENT 2016-01-28 - -
LC AMENDMENT 2015-08-17 - -
LC AMENDMENT 2015-07-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000261564 TERMINATED 1000000889684 SUWANNEE 2021-05-19 2031-05-26 $ 343.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-06-24
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-05-01
LC Amendment 2016-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State