Search icon

MASTERPIECE CLOSETS AND STORAGE SOLUTIONS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MASTERPIECE CLOSETS AND STORAGE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Jan 2016 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Apr 2024 (a year ago)
Document Number: L16000002200
FEI/EIN Number 81-1019625
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
City: Maitland
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

Form 5500 Series

Employer Identification Number (EIN):
811019625
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
84217.00
Total Face Value Of Loan:
84217.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$84,217
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,217
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$85,259.91
Servicing Lender:
United Community Bank
Use of Proceeds:
Payroll: $84,217

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State