Search icon

MAMMAS PIZZA COMPANY LLC - Florida Company Profile

Company Details

Entity Name: MAMMAS PIZZA COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAMMAS PIZZA COMPANY 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: 24 Jan 2012 (13 years ago)
Date of dissolution: 29 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2015 (10 years ago)
Document Number: L12000011222
FEI/EIN Number 454358894

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

Address: 401 W. ATLANTIC AVE. #R11, DELRAY BEACH, FL, 33444, US
Mail Address: 830 W DOLPHIN RIDGE RD, WEST PALM BEACH, FL, 33406, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINCAPIE GERMAN Manager 401 W. ATLANTIC AVE. #R11, DELRAY BEACH, FL, 33444
HINCAPIE ADRIANA Manager 401 W. ATLANTIC AVE. #R11, DELRAY BEACH, FL, 33444
HINCAPIE GERMAN Agent 401 W. ATLANTIC AVE. #R11, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-29 - -
CHANGE OF MAILING ADDRESS 2014-04-22 401 W. ATLANTIC AVE. #R11, DELRAY BEACH, FL 33444 -
REGISTERED AGENT NAME CHANGED 2014-04-14 HINCAPIE, GERMAN -
LC AMENDMENT 2014-04-14 - -
REINSTATEMENT 2013-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2013-07-02 - -
LC AMENDMENT 2012-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-28 401 W. ATLANTIC AVE. #R11, DELRAY BEACH, FL 33444 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-29
ANNUAL REPORT 2014-04-22
LC Amendment 2014-04-14
REINSTATEMENT 2013-10-12
LC Amendment 2013-07-02
Reg. Agent Change 2013-06-06
LC Amendment 2012-11-28
Florida Limited Liability 2012-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State