Search icon

MASTERS TOUCH SHAVE CO., LLC - Florida Company Profile

Company Details

Entity Name: MASTERS TOUCH SHAVE CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASTERS TOUCH SHAVE CO., 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Sep 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000176301
FEI/EIN Number 81-3656386

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

Address: 6113 Wild Orchid Dr, LITHIA, FL, 33547, US
Mail Address: 6113 Wild Orchid Dr, LITHIA, FL, 33547, US
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ GLORIA R Authorized Member 6113 Wild Orchid Dr, LITHIA, FL, 33547
SANCHEZ GLORIA R Agent 6113 Wild Orchid Dr, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 6113 Wild Orchid Dr, LITHIA, FL 33547 -
REINSTATEMENT 2021-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-25 6113 Wild Orchid Dr, LITHIA, FL 33547 -
CHANGE OF MAILING ADDRESS 2021-01-25 6113 Wild Orchid Dr, LITHIA, FL 33547 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 SANCHEZ, GLORIA R -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000444293 TERMINATED 1000000899585 HILLSBOROU 2021-08-23 2041-09-01 $ 3,153.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2021-01-25
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-09-28
Florida Limited Liability 2016-09-21

Date of last update: 01 May 2025

Sources: Florida Department of State