Search icon

MOKARIMAKKA, LLC - Florida Company Profile

Company Details

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

MOKARIMAKKA, 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: 31 Jan 2005 (20 years ago)
Date of dissolution: 26 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2018 (7 years ago)
Document Number: L05000009933
FEI/EIN Number 432073472

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

Address: 4451 ATWOOD DRIVE, ORLANDO, FL, 32828, US
Mail Address: 4451 ATWOOD DRIVE, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUE NILS Managing Member 4008 SAN GALLO DRIVE #19101, KISSIMMEE, FL, 34741
James George R Secretary 4230 S. MacDill Ave. Suite E-224, Tampa, FL, 33611
JAMES GEORGE R Agent 4230 S MACDILL AVE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-07 4230 S MACDILL AVE, SUITE E-224, TAMPA, FL 33611 -
CANCEL ADM DISS/REV 2007-05-30 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-30 4451 ATWOOD DRIVE, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2007-05-30 4451 ATWOOD DRIVE, ORLANDO, FL 32828 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-05-15
ANNUAL REPORT 2008-09-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State