Search icon

MOMENTOUS LIVING LLC - Florida Company Profile

Company Details

Entity Name: MOMENTOUS LIVING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOMENTOUS LIVING 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: 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: 18 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Aug 2019 (6 years ago)
Document Number: L05000070285
FEI/EIN Number 043820446

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

Address: 231 Hubbell St, Edgewater, FL, 32132, US
Mail Address: 231 Hubbell St., Edgewater, FL, 32132, US
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERR-HENRY DEBBY Manager 231 Hubbell St, Edgewater, FL, 32132
KERR-HENRY DEBBY Agent 231 Hubbell St, Edgewater, FL, 32132

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-08-15 - -
REGISTERED AGENT NAME CHANGED 2019-08-15 KERR-HENRY, DEBBY -
CHANGE OF MAILING ADDRESS 2019-08-15 231 Hubbell St, Edgewater, FL 32132 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT AND NAME CHANGE 2017-02-24 MOMENTOUS LIVING LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 231 Hubbell St, Edgewater, FL 32132 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 231 Hubbell St, Edgewater, FL 32132 -
REINSTATEMENT 2011-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC NAME CHANGE 2009-11-02 MOMENTOUS HEALTH LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-08-15
LC Amendment and Name Change 2017-02-24
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State