Search icon

MASTERPIECE CLOSETS AND STORAGE SOLUTIONS, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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