Search icon

MOJALO, LLC - Florida Company Profile

Company Details

Entity Name: MOJALO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOJALO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2019 (6 years ago)
Document Number: L08000073586
FEI/EIN Number 263251832

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

Address: 10 SEVILLE PLACE, PALM COAST, FL, 32164
Mail Address: 10 SEVILLE PLACE, PALM COAST, FL, 32164
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
St-Laurent Dean Marijo A Manager 10 SEVILLE PLACE, PALM COAST, FL, 32164
ST-LAURENT DEAN Marijo A Agent 10 SEVILLE PLACE, PALM COAST, FL, 32164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000068065 ICARE RETREATS & CRUISES ACTIVE 2024-05-30 2029-12-31 - 10 SEVILLE PLACE, PALM COAST, FL, 32164
G24000021293 ICARE MASSAGE ACTIVE 2024-02-07 2029-12-31 - 10 SEVILLE PLACE, PALM COAST, FL, 32164
G16000097491 HEALTHY BALANCED SOLUTIONS EXPIRED 2016-09-07 2021-12-31 - 10 SEVILLE PLACE, PALM COAST, FL, 32164
G14000085744 ICARE MASSAGE THERAPY EXPIRED 2014-08-20 2019-12-31 - 10 SEVILLE PLACE, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-16 ST-LAURENT DEAN, Marijo A -
REINSTATEMENT 2019-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2014-09-04 - -
REGISTERED AGENT ADDRESS CHANGED 2009-06-25 10 SEVILLE PLACE, PALM COAST, FL 32164 -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-04-05
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-13
REINSTATEMENT 2014-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State