Entity Name: | MASTERMIND MEDIA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MASTERMIND MEDIA 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. |
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: | 18 Dec 2015 (9 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 04 Oct 2017 (8 years ago) |
Document Number: | L15000209957 |
FEI/EIN Number |
61-1777796
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 149 Fig Tree Run, Longwood, FL, 32750, US |
Mail Address: | 149 Fig Tree Run, Longwood, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERRITSE STEVEN | Chief Operating Officer | 149 Fig Tree Run, Longwood, FL, 32750 |
Berlin Andy | Chief Executive Officer | 149 Fig Tree Run, Longwood, FL, 32750 |
BERLIN ANDY | Agent | 149 Fig Tree Run, Longwood, FL, 32750 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000100596 | COMFORT LEAF | EXPIRED | 2018-09-11 | 2023-12-31 | - | 750 N. ORANGE AVE. #4309, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 149 Fig Tree Run, Longwood, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 149 Fig Tree Run, Longwood, FL 32750 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 149 Fig Tree Run, Longwood, FL 32750 | - |
LC DISSOCIATION MEM | 2017-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-27 |
CORLCDSMEM | 2017-10-04 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State