Search icon

MUSTARD SEED, LLC - Florida Company Profile

Company Details

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

MUSTARD SEED, 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: 19 Oct 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000103070
FEI/EIN Number 203691207

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

Address: 6063 LAKESIDE DRIVE, LUTZ, FL, 33558, US
Mail Address: 6063 LAKESIDE DRIVE, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENT JENNIFER Managing Member 7542 Lindbergh drive, RICHMOND HEIGHTS, MO, 63117
WALKER DAVID K Managing Member 18222 Abbey Ln, LUTZ, FL, 33548
NELSON TRENT Managing Member 18019 Crooked Ln, Lutz, FL, 33548
WALKER DAVID K Agent 18222 Abbey Ln, Lutz, FL, 33548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-06 18222 Abbey Ln, Lutz, FL 33548 -
LC AMENDMENT 2017-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-30 6063 LAKESIDE DRIVE, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2009-03-30 6063 LAKESIDE DRIVE, LUTZ, FL 33558 -
REGISTERED AGENT NAME CHANGED 2009-03-30 WALKER, DAVID K -
LC AMENDMENT 2006-04-24 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-07
LC Amendment 2017-03-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State