Search icon

MOTHER TOLD ME, LLC - Florida Company Profile

Company Details

Entity Name: MOTHER TOLD ME, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOTHER TOLD ME, 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: 08 Feb 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L10000014367
FEI/EIN Number 800547337

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

Address: 13103 WEST LINEBAUGH AVENUE, SUITE 101, TAMPA, FL, 33626
Mail Address: 13103 WEST LINEBAUGH AVENUE, SUITE 101, TAMPA, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES JOSEPH W Manager POST OFFICE BOX 281, CLEARWATER, FL, 33757
HUGHES WARREN Agent 13103 WEST LINEBAUGH AVENUE, SUITE 101, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000202420 TERMINATED 1000000654753 PINELLAS 2015-01-29 2035-02-05 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J12000892730 TERMINATED 1000000401598 PINELLAS 2012-11-19 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-02-16
Florida Limited Liability 2010-02-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State