Search icon

ONE STOP MOMMY, LLC - Florida Company Profile

Company Details

Entity Name: ONE STOP MOMMY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE STOP MOMMY, 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: 27 Oct 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000122788
FEI/EIN Number 453686962

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

Address: 333 S Tamiami Trl, Venice, FL, 34285, US
Mail Address: 333 S Tamiami Trl, Venice, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOYLE LAUREN Managing Member 1251 Windward Dr, Osprey, FL, 34229
DOYLE LAUREN Agent 333 S Tamiami Trl, Venice, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 333 S Tamiami Trl, Suite 367, Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2022-04-25 333 S Tamiami Trl, Suite 367, Venice, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 333 S Tamiami Trl, Suite 367, Venice, FL 34285 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000337220 TERMINATED 1000000958839 SARASOTA 2023-07-13 2043-07-19 $ 3,072.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State