Search icon

MAMA'S SAUCE, LLC - Florida Company Profile

Company Details

Entity Name: MAMA'S SAUCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAMA'S SAUCE, 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: 08 Oct 2007 (17 years ago)
Date of dissolution: 03 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2023 (2 years ago)
Document Number: L07000102335
FEI/EIN Number 261193574

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

Address: 427 S New York Ave, #201B, Winter Park, FL, 32789, US
Mail Address: 427 S New York Ave, #201B, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAMA'S SAUCE 401(K) PLAN 2022 261193574 2023-12-26 MAMA'S SAUCE, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 424400
Sponsor’s telephone number 3212515445
Plan sponsor’s address 427 S NEW YORK AVE, #201B, WINTER PARK, FL, 32789

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-12-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
MAMA'S SAUCE 401(K) PLAN 2022 261193574 2023-05-27 MAMA'S SAUCE, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 424400
Sponsor’s telephone number 3212515445
Plan sponsor’s address 427 S NEW YORK AVE, #201B, WINTER PARK, FL, 32789

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
MAMA'S SAUCE 401(K) PLAN 2021 261193574 2022-06-02 MAMA'S SAUCE, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 424400
Sponsor’s telephone number 3212515445
Plan sponsor’s address 427 S NEW YORK AVE, #201B, WINTER PARK, FL, 32789

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
MAMA'S SAUCE 401(K) PLAN 2020 261193574 2021-05-10 MAMA'S SAUCE, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 424400
Sponsor’s telephone number 3212515445
Plan sponsor’s address 427 S NEW YORK AVE, #201B, WINTER PARK, FL, 32789

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-10
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
MAMA'S SAUCE 401(K) PLAN 2019 261193574 2020-05-11 MAMA'S SAUCE, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 424400
Sponsor’s telephone number 3212515445
Plan sponsor’s address 2545 DIVERSIFIED WAY, ORLANDO, FL, 32804

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-11
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SAMBRATO NICHOLAS G Manager 427 S New York Ave, Winter Park, FL, 32789
HEAVENER J. CHASE Manager 427 S New York Ave, Winter Park, FL, 32789
HEAVENER CHRISTOPHER D Manager 427 S New York Ave, Winter Park, FL, 32789
WILLIAMS SCOTT Manager 427 S New York Ave, Winter Park, FL, 32789
Sambrato Nicholas G Agent 427 S New York Ave, Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000043988 PCX MEDIA EXPIRED 2010-05-19 2015-12-31 - 1620A ALDEN RD, ORLANDO, FL, 32803
G10000014538 MAMA'S SAUCE PRINT SHOPPE EXPIRED 2010-02-15 2015-12-31 - 1620A ALDEN ROAD, ORLANDO, FL, 32803
G08315900284 MAMA'S SAUCE EXPIRED 2008-11-10 2013-12-31 - 6251 SANDCREST CIR, ORLANDO, FL, 32819
G08185900132 BOOTH RAT FRAMES EXPIRED 2008-07-03 2013-12-31 - 6251 SANDCREST CIR, ORLANDO, FL, 32819
G08113900261 STREET PARADE RECORDS EXPIRED 2008-04-22 2013-12-31 - 6251 SANDCREST CIR, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 427 S New York Ave, #201B, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2022-01-25 427 S New York Ave, #201B, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 427 S New York Ave, #201B, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2016-01-22 Sambrato, Nicholas G. -
LC NAME CHANGE 2010-04-09 MAMA'S SAUCE, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000221886 TERMINATED 1000000578983 ORANGE 2014-02-05 2034-02-21 $ 817.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-06
AMENDED ANNUAL REPORT 2014-11-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State