Entity Name: | MOMENTS AND MILESTONES PHOTOGRAPHY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOMENTS AND MILESTONES PHOTOGRAPHY, 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. |
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: | 15 Oct 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Apr 2019 (6 years ago) |
Document Number: | L09000099809 |
FEI/EIN Number |
271119998
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2761 SE Mariposa Ave, Port Saint Lucie, FL, 34952, US |
Mail Address: | 2761 SE Mariposa Ave, Port Saint Lucie, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOLAND RACHEL L | Managing Member | 2761 SE Mariposa Ave, Port Saint Lucie, FL, 34952 |
BOLAND RACHEL L | Agent | 2761 SE Mariposa Ave, Port Saint Lucie, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-15 | 6526 S Kanner Highway #136, Stuart, FL 34997 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-15 | 6526 S Kanner Highway #136, Stuart, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2025-02-15 | 6526 S Kanner Highway #136, Stuart, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 2761 SE Mariposa Ave, Port Saint Lucie, FL 34952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | 2761 SE Mariposa Ave, Port Saint Lucie, FL 34952 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-02 | BOLAND, RACHEL L | - |
REINSTATEMENT | 2019-04-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-02 | 2761 SE Mariposa Ave, Port Saint Lucie, FL 34952 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-15 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-06-05 |
REINSTATEMENT | 2019-04-02 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State