Search icon

MAS LIQUIDATORS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAS LIQUIDATORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAS LIQUIDATORS, 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: 04 Apr 2017 (8 years ago)
Date of dissolution: 11 Jan 2024 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2024 (2 years ago)
Document Number: L17000075819
FEI/EIN Number 30-0986366

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

Address: 6100 HOLLYWOOD BLVD, #305, HOLLYWOOD, FL, 33024
Mail Address: 6100 HOLLYWOOD BLVD, #305, HOLLYWOOD, FL, 33024
ZIP code: 33024
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISKE ANDREW Manager 6100 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33024
FISKE STEPHEN Manager 6100 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33024
FISKE ANDREW Agent 6100 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000099665 CLOSEOUT FISHING WORLD EXPIRED 2017-08-31 2022-12-31 - 6100 HOLLYWOOD BLVD, #305, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-11 - -

Court Cases

Title Case Number Docket Date Status
STEPHEN FISKE, ANDREW FISKE, and MAS LIQUIDATORS, LLC, Appellant(s) v. MICHAEL SEDELSKY, Appellee(s). 4D2023-2830 2023-11-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 23-940

Parties

Name Stephen Fiske
Role Appellant
Status Active
Representations Gary Michael Murphree, Max Gabriel Soren
Name Andrew Fiske
Role Appellant
Status Active
Name MAS LIQUIDATORS, LLC
Role Appellant
Status Active
Name Michael Sedelsky
Role Appellee
Status Active
Representations Johanna Elizabeth Sheehe, Michael Ira Bernstein, Wesley E. Terry, Phillip Jerome Sheehe
Name Carlos Augusto Rodriguez
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-09
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Michael Sedelsky
View View File
Docket Date 2024-05-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-03-11
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Stephen Fiske
View View File
Docket Date 2024-02-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Michael Sedelsky
View View File
Docket Date 2023-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's December 15, 2023 motion for extension of time is granted, and Appellee shall serve the answer brief on or before February 5, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2023-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-12-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Amended Initial Brief
Docket Date 2023-12-07
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
View View File
Docket Date 2023-12-06
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Stephen Fiske
Docket Date 2023-12-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Stephen Fiske
View View File
Docket Date 2023-11-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Stephen Fiske
View View File
Docket Date 2023-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-27
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-02-08
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's February 5, 2024 answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the argument for review is not written out in the Table of Contents. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
View View File
Docket Date 2023-12-07
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellants' December 6, 2023 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the argument for review is not written out in the Table of Contents. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. Further, ORDERED that Appellants' December 6, 2023 appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-11
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-29
Florida Limited Liability 2017-04-04

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
29200.00
Total Face Value Of Loan:
29200.00

Trademarks

Serial Number:
90859788
Mark:
I'M HOOKED DNA
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2021-08-01
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
I'M HOOKED DNA

Goods And Services

For:
Lures for fishing; Fishing lure boxes; Fishing lures; Fishing tackle; Fishing tackle boxes; Fishing tackle, namely, lighted bobbers
International Classes:
028 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$29,200
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,449.82
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $29,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State