Search icon

MELLOW MOODZ, L.L.C.

Company Details

Entity Name: MELLOW MOODZ, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Sep 2011 (13 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L11000109803
FEI/EIN Number NOT APPLICABLE
Address: 1311 East Commercial Blvd, Oakland Park, FL, 33334, US
Mail Address: 1311 East commercial blvd, oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PLUMMER ASHLEIGH S Agent 1311 East commercial blvd, oakland Park, FL, 33334

President

Name Role Address
PLUMMER ASHLEIGH President 1311 East commercial blvd, oakland Park, FL, 33334

Chief Executive Officer

Name Role Address
Singh Joseph Chief Executive Officer 1311 East commercial blvd, oakland Park, FL, 33334

Chief Financial Officer

Name Role Address
Wong Lucas Chief Financial Officer 1311 East commercial blvd, oakland Park, FL, 33334

Vice President

Name Role Address
McFarlane Michael Vice President 1311 East commercial blvd, oakland Park, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000002142 TWIGUMZ NATURAL DARK LEAF EXPIRED 2012-01-06 2017-12-31 No data 3515 NW 28TH STREET, LAUDERDALE LAKES, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 1311 East Commercial Blvd, Oakland Park, FL 33334 No data
CHANGE OF MAILING ADDRESS 2013-04-30 1311 East Commercial Blvd, Oakland Park, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 1311 East commercial blvd, oakland Park, FL 33334 No data

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
Florida Limited Liability 2011-09-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State