Search icon

MOUNTAIN MAMA, LLC - Florida Company Profile

Company Details

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

MOUNTAIN MAMA, 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 Jul 2006 (19 years ago)
Date of dissolution: 26 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2018 (6 years ago)
Document Number: L06000075455
FEI/EIN Number 205705677

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

Address: 1151 NORTH ATLANTIC BLVD, #16C, FORT LAUDERDALE, FL, 33304, US
Mail Address: 1151 NORTH ATLANTIC BLVD, #16C, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EBBS JOHN M Manager 1151 NORTH ATLANTIC BOULEVARD, FORT LAUDERDALE, FL, 33304
PYE THOMAS ESQ. Agent 3909 WEST NEWBERRY ROAD, GAINESVILLE, FL, 32607
JENKINS THOMAS S Manager 1151 NORTH ATLANTIC BOULEVARD, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-26 - -
REINSTATEMENT 2014-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-30 3909 WEST NEWBERRY ROAD, SUITE C, GAINESVILLE, FL 32607 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-30 1151 NORTH ATLANTIC BLVD, #16C, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2007-03-30 1151 NORTH ATLANTIC BLVD, #16C, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2007-03-30 PYE, THOMAS, ESQ. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-26
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-07
REINSTATEMENT 2014-01-16
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-03-30

Date of last update: 02 May 2025

Sources: Florida Department of State