Search icon

MOLLY POLLY, LLC - Florida Company Profile

Company Details

Entity Name: MOLLY POLLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOLLY POLLY, 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: 03 Dec 2009 (15 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L09000115187
FEI/EIN Number 271475770

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

Address: 3215 S. MACDILL AVENUE, SUITE H, TAMPA, FL, 33629
Mail Address: 3215 S. MACDILL AVENUE, SUITE H, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES MARGARET W Manager 3108 W VILLA ROSA ST, TAMPA, FL, 33611
KELLY PETER J Agent 1801 N. Highland Ave, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000189221 BELLA BRIDESMAID EXPIRED 2009-12-28 2014-12-31 - 212 S MOODY AVENUE, UNIT 1, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 1801 N. Highland Ave, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2011-02-16 3215 S. MACDILL AVENUE, SUITE H, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-27 3215 S. MACDILL AVENUE, SUITE H, TAMPA, FL 33629 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001809699 TERMINATED 1000000558525 HILLSBOROU 2013-12-03 2033-12-26 $ 413.33 STATE OF FLORIDA0082665

Documents

Name Date
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-27
Florida Limited Liability 2009-12-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State