Search icon

MOMENTS AND MILESTONES PHOTOGRAPHY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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