Search icon

MAMA'S SAUCE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

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

Form 5500 Series

Employer Identification Number (EIN):
261193574
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
102921.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State