Search icon

V8 MASTERS LLC - Florida Company Profile

Company Details

Entity Name: V8 MASTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

V8 MASTERS 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: 01 Jun 2017 (8 years ago)
Date of dissolution: 05 Sep 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Sep 2024 (6 months ago)
Document Number: L17000120640
FEI/EIN Number 82-1774393

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

Mail Address: 7680 UNIVERSAL BLVD, SUITE 100, ORLANDO, FL 32819
Address: 1620 JEP WHEELER RD, WOODSTOCK, GA 30188
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATHENA BUSINESS AND TAX ADVISORS LLC Agent -
AUGUSTO ANDREIS, FELIPE Authorized Member 1620 JEP WHEELER RD, WOODSTOCK, GA 30188
ANDREIS, MARINA Authorized Member 1620 JEP WHEELER RD, WOODSTOCK, GA 30188

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-05 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 1620 JEP WHEELER RD, WOODSTOCK, GA 30188 -
REGISTERED AGENT NAME CHANGED 2024-04-05 ATHENA BUSINESS AND TAX ADVISORS LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 7680 UNIVERSAL BLVD, SUITE 100, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2024-04-05 1620 JEP WHEELER RD, WOODSTOCK, GA 30188 -
LC AMENDMENT 2022-05-17 - -
LC AMENDMENT AND NAME CHANGE 2020-12-03 V8 MASTERS LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-05
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-04
LC Amendment 2022-05-17
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-13
LC Amendment and Name Change 2020-12-03
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-10

Date of last update: 18 Feb 2025

Sources: Florida Department of State