Entity Name: | MAMUTO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Mar 2012 (13 years ago) |
Document Number: | L12000033487 |
FEI/EIN Number | 45-4766662 |
Address: | 6508 Cypress Springs Pkwy, Port Orange, FL, 32128-7450, US |
Mail Address: | P.O. Box 523, New Smyrna Beach, FL, 32170, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARIS LUIS E | Agent | 6508 Cypress Springs Pkwy, PORT ORANGE, FL, 32128 |
Name | Role | Address |
---|---|---|
PARIS LUIS E | Chief Executive Officer | 6508 Cypress Springs Pkwy, PORT ORANGE, FL, 32128 |
Name | Role | Address |
---|---|---|
Paris Andres | Chief Operating Officer | 512 Inlet Rd., North Palm Beach, FL, 33408 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000075561 | STAR HERO GLOW ADVENTURE | EXPIRED | 2019-07-11 | 2024-12-31 | No data | 6508 CYPRESS SPRINGS PKWY., PORT ORANGE, FL, 32128 |
G19000034870 | BURDAERATA | EXPIRED | 2019-03-15 | 2024-12-31 | No data | 6508 CYPRESS SPRINGS PKWY., PORT ORANGE, FL, 32128 |
G19000034868 | STAR HERO | EXPIRED | 2019-03-15 | 2024-12-31 | No data | 6508 CYPRESS SPRINGS PKWY., PORT ORANGE, FL, 32128 |
G19000032035 | MORETHANADOORMAT | EXPIRED | 2019-03-08 | 2024-12-31 | No data | 6508 CYPRESS SPRINGS PKWY., PORT ORANGE, FL, 32128 |
G16000023508 | KONKEROS | EXPIRED | 2016-03-04 | 2021-12-31 | No data | 6508 CYPRESS SPRINGS PKWY., PORT ORANGE, FL, 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 6508 Cypress Springs Pkwy, Port Orange, FL 32128-7450 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 6508 Cypress Springs Pkwy, Port Orange, FL 32128-7450 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 6508 Cypress Springs Pkwy, PORT ORANGE, FL 32128 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-29 |
AMENDED ANNUAL REPORT | 2018-11-13 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State