Search icon

THE MOTHER'S LOAD, LLC - Florida Company Profile

Company Details

Entity Name: THE MOTHER'S LOAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MOTHER'S LOAD, 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: 18 Sep 2007 (18 years ago)
Date of dissolution: 26 Dec 2017 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Dec 2017 (7 years ago)
Document Number: L07000095092
FEI/EIN Number 261085429

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

Address: 1200 COUNTRY CLUB DRIVE, APT 6306, LARGO, FL, 33771
Mail Address: 2174 HAIG MILL LAKE ROAD, DALTON, GA, 30720
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY LIZBETH A Managing Member 2174 HAIG MILL LAKE ROAD, DALTON, GA, 30720
Russell William R Manager Decosimo, CPA, CHATTANOOGA, TN, 37402
JOHNSON MARIA C Agent 1200 COUNTRY CLUB DRIVE, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
MERGER 2017-12-26 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS A16000000742. MERGER NUMBER 100000177621
CHANGE OF PRINCIPAL ADDRESS 2012-02-26 1200 COUNTRY CLUB DRIVE, APT 6306, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2012-02-26 1200 COUNTRY CLUB DRIVE, APT 6306, LARGO, FL 33771 -
REGISTERED AGENT NAME CHANGED 2012-02-26 JOHNSON, MARIA C -
REGISTERED AGENT ADDRESS CHANGED 2012-02-26 1200 COUNTRY CLUB DRIVE, APT 6306, LARGO, FL 33771 -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-02-26
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State