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. |
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 |
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 |
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. | - |
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