Search icon

MAD COW MEMORIES, LLC - Florida Company Profile

Company Details

Entity Name: MAD COW MEMORIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAD COW MEMORIES, 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: 20 Nov 2008 (16 years ago)
Document Number: L08000108110
FEI/EIN Number 264422481

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

Address: 5000 US Highway 17 STE 18, #189, Fleming Island, FL, 32003, US
Mail Address: 5000 US Highway 17 STE 18, #421, Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUY JEFFREY S Managing Member 1592 LAKEWAY DRIVE, ORANGE PARK, FL, 32003
GUY JEFFREY S Agent 1592 LAKEWAY DRIVE, ORANGE PARK, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000088245 ARMADILLOPEPPER.COM ACTIVE 2020-07-24 2025-12-31 - 5000 US HWY 17S, STE 18, #421, FLEMING ISLAND, FL, 32003
G10000025387 3 SISTERS CHOCOLATE COMPANY EXPIRED 2010-03-19 2015-12-31 - 9965 SAN JOSE BLVD, STE 39, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-12 5000 US Highway 17 STE 18, #189, Fleming Island, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 5000 US Highway 17 STE 18, #189, Fleming Island, FL 32003 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State