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. |
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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 | - |
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 |
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