Search icon

MOTHER EARTH CONTRACTING, LLC - Florida Company Profile

Company Details

Entity Name: MOTHER EARTH CONTRACTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOTHER EARTH CONTRACTING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jul 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000067720
FEI/EIN Number 270933377

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

Address: 3503 Alec Drive, Middleburg, FL, 32068, US
Mail Address: 14286-19 BEACH BLVD., #224, JACKSONVILLE, FL, 32250
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HETTERSCHEID SHEILA M Managing Member 14286-19 BEACH BLVD., JACKSONVILLE, FL, 32250
KELLY RICK J Manager 14286-19 BEACH BLVD., JACKSONVILLE, FL, 32250
HETTERSCHEID SHEILA M Agent 14286-19 BEACH BLVD., JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-19 - -
REGISTERED AGENT NAME CHANGED 2020-10-19 HETTERSCHEID, SHEILA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 3503 Alec Drive, Middleburg, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 14286-19 BEACH BLVD., #224, JACKSONVILLE, FL 32250 -

Documents

Name Date
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-19

Date of last update: 01 May 2025

Sources: Florida Department of State