Search icon

MASTERLINK REALTY GROUP, L.C. - Florida Company Profile

Company Details

Entity Name: MASTERLINK REALTY GROUP, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASTERLINK REALTY GROUP, L.C. 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 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L99000003336
FEI/EIN Number 593611677

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

Address: 4767 NEW BROAD ST., STE 1080, ORLANDO, FL, 32814
Mail Address: 4767 NEW BROAD ST., STE 1080, ORLANDO, FL, 32814
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KETTLE R. TARY Agent 4767 NEW BROAD ST., STE 1080, ORLANDO, FL, 32814
KETTLE TARY Managing Member 4767 NEW BROAD ST., STE 1080, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-07-19 KETTLE, R. TARY -
REGISTERED AGENT ADDRESS CHANGED 2010-07-19 4767 NEW BROAD ST., STE 1080, ORLANDO, FL 32814 -
CHANGE OF PRINCIPAL ADDRESS 2010-07-06 4767 NEW BROAD ST., STE 1080, ORLANDO, FL 32814 -
CHANGE OF MAILING ADDRESS 2010-07-06 4767 NEW BROAD ST., STE 1080, ORLANDO, FL 32814 -

Documents

Name Date
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-26
Reg. Agent Change 2010-07-19
ADDRESS CHANGE 2010-07-06
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State