Search icon

MUD PUDDLE CERAMICS & SUPPLIES, LLC

Company Details

Entity Name: MUD PUDDLE CERAMICS & SUPPLIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (4 years ago)
Document Number: L09000046515
FEI/EIN Number 270191751
Address: 30441 SW 194th Ave, Homestead, FL, 33030, US
Mail Address: 30441 SW 194th Ave, Homestead, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Dawkins Theresa O Agent 30441 SW 194th Ave, Homestead, FL, 33030

Operating Manager

Name Role Address
DAWKINS THERESA O Operating Manager 30441 SW 194th Ave, Homestead, FL, 33030

Secretary

Name Role Address
DAWKINS THERESA O Secretary 30441 SW 194th Ave, Homestead, FL, 33030

Vice President

Name Role Address
Dawkins Jamie l Vice President 19401 SW 307thStreet, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-28 30441 SW 194th Ave, Homestead, FL 33030 No data
REGISTERED AGENT NAME CHANGED 2020-09-28 Dawkins, Theresa O'Brien No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 30441 SW 194th Ave, Homestead, FL 33030 No data
CHANGE OF MAILING ADDRESS 2014-04-16 30441 SW 194th Ave, Homestead, FL 33030 No data
REINSTATEMENT 2013-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2010-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000454879 TERMINATED 1000000277214 MIAMI-DADE 2012-05-25 2032-05-30 $ 765.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State