Entity Name: | MASTERPIECE CLOSETS AND STORAGE SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MASTERPIECE CLOSETS AND STORAGE SOLUTIONS, 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: | 04 Jan 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 Apr 2024 (a year ago) |
Document Number: | L16000002200 |
FEI/EIN Number |
81-1019625
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 N Maitland Avenue #313, Maitland, FL, 32751, US |
Mail Address: | 2502 Jmt Industrial Dr Unit 107, Apopka, FL, 32703, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THEODORE WETTSTEIN, TTEE WETTSTEIN FAMILY | Manager | 3381 NORCOOSE RD, THE VILLAGES, FL, 32163 |
WETTSTEIN TED A | Agent | 3381 Norcoose Road, The Villages, FL, 32163 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000024911 | MASTERPIECE CLOSETS | ACTIVE | 2016-03-08 | 2026-12-31 | - | 803 S ORLANDO AVE, SUITE D, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-07 | 500 N Maitland Avenue #313, Maitland, FL 32751 | - |
LC AMENDMENT | 2024-04-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 500 N Maitland Avenue #313, Maitland, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 500 N Maitland Avenue #313, Maitland, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-10 | 3381 Norcoose Road, The Villages, FL 32163 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
LC Amendment | 2024-04-16 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State