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. |
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 |
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 |
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 | - | - |
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