Entity Name: | MASTER GRANITE KITCHEN & BATH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MASTER GRANITE KITCHEN & BATH 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Jun 2018 (7 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 01 Jul 2020 (5 years ago) |
Document Number: | L18000153370 |
FEI/EIN Number |
83-1800083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12288 SE US HWY 441, Belleview, FL, 34420, US |
Mail Address: | 12288 SE US HWY 441, Belleview, FL, 34420, US |
ZIP code: | 34420 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ LAURA I | Authorized Member | 12288 SE US HWY 441, Belleview, FL, 34420 |
Chon Qui Luis F | Authorized Member | 12288 SE US HWY 441, Belleview, FL, 34420 |
Rodriguez Laura I | Agent | 12288 SE US HWY 441, Belleview, FL, 34420 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-05 | 12288 SE US HWY 441, Belleview, FL 34420 | - |
CHANGE OF MAILING ADDRESS | 2022-01-05 | 12288 SE US HWY 441, Belleview, FL 34420 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-05 | 12288 SE US HWY 441, Belleview, FL 34420 | - |
LC AMENDMENT | 2020-07-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | Rodriguez, Laura I | - |
LC AMENDMENT | 2018-09-10 | - | - |
LC AMENDMENT | 2018-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-11 |
AMENDED ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-04-26 |
LC Amendment | 2020-07-01 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-29 |
LC Amendment | 2018-09-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5882048104 | 2020-07-20 | 0491 | PPP | 5919 SE 68TH ST STE 109, OCALA, FL, 34472-8439 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State