Entity Name: | FLORIDAS TREE MASTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Oct 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2020 (4 years ago) |
Document Number: | L16000199352 |
FEI/EIN Number | 81-4210575 |
Address: | 722 Tondreault Court, Port Orange, FL, 32127, US |
Mail Address: | 722 Tondreault Court, Port Orange, FL, 32127, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
DAYTONA REGISTERED AGENTS, LLC | Agent |
Name | Role | Address |
---|---|---|
MAZZO JOSEPH | Manager | 722 Tondreault Court, Port Orange, FL, 32127 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000067409 | FLORIDA WIRELESS | ACTIVE | 2021-05-17 | 2026-12-31 | No data | 10130 NW 4TH COURT, PEMBROKE PINES, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-16 | 444 Seabreeze Boulevard, Suite 890, Daytona Beach, FL 32118 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-16 | 722 Tondreault Court, Port Orange, FL 32127 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-16 | 722 Tondreault Court, Port Orange, FL 32127 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-16 | Daytona Registered Agents | No data |
REINSTATEMENT | 2020-10-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2017-10-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-16 |
REINSTATEMENT | 2020-10-02 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-25 |
REINSTATEMENT | 2017-10-02 |
Florida Limited Liability | 2016-10-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State