Search icon

MELLOW FELLOWS, LLC - Florida Company Profile

Company Details

Entity Name: MELLOW FELLOWS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MELLOW FELLOWS, 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: 06 Sep 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000101886
FEI/EIN Number 453165888

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

Mail Address: 22449 Lake Seneca Rd, EUSTIS, FL, 32736, US
Address: 18221 US 441, Mount Dora, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAROE KENNETH EMGR Managing Member 22449 Lake Seneca Rd, EUSTIS, FL, 32736
Kenneth LaRoe Esq. Agent 22449 Lake Seneca Rd, EUSTIS, FL, 32736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000107268 MELLOW MUSHROOM MOUNT DORA EXPIRED 2014-10-22 2019-12-31 - 18221 US HWY 441, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 18221 US 441, Mount Dora, FL 32757 -
REGISTERED AGENT NAME CHANGED 2018-01-17 Kenneth, LaRoe, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 22449 Lake Seneca Rd, EUSTIS, FL 32736 -
CHANGE OF MAILING ADDRESS 2018-01-17 18221 US 441, Mount Dora, FL 32757 -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-22
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-01-18
Florida Limited Liability 2011-09-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State