MAMA'S SAUCE, LLC - Florida Company Profile

Entity Name: | MAMA'S SAUCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Oct 2007 (18 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 |
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 |
City: | Winter Park |
County: | Orange |
Place of Formation: | FLORIDA |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State