Search icon

MOMAR MANAGEMENT, LLC - Florida Company Profile

Company Details

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

MOMAR MANAGEMENT, 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: 17 Apr 2006 (19 years ago)
Date of dissolution: 18 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 2018 (7 years ago)
Document Number: L06000039687
FEI/EIN Number 263437247

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

Address: 1130 BUTTERNUT LANE, HOLLYWOOD, FL, 33019
Mail Address: 1130 BUTTERNUT LANE, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTHONY S. ADELSON, P.A. Agent -
PERRAULT RAIZA Managing Member 1130 BUTTERNUT LANE, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000120026 CHAKRAW JUICERY EXPIRED 2015-11-28 2020-12-31 - 1130 BUTTERNUT LANE, HOLLYWOOD, FL, 33019
G15000016445 SOUTH FLORIDA POOL/SPA SERVICES EXPIRED 2015-02-15 2020-12-31 - 1130 BUTTERNUT LANE, HOLLYWOOD, FL, 33020
G09000104103 ECOMARKETSTORE EXPIRED 2009-05-05 2014-12-31 - 1130 BUTTERNUT LANE, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-18 - -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-02-04
REINSTATEMENT 2012-10-02
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-07-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State