Search icon

MAMUTO, LLC

Company Details

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

Agent

Name Role Address
PARIS LUIS E Agent 6508 Cypress Springs Pkwy, PORT ORANGE, FL, 32128

Chief Executive Officer

Name Role Address
PARIS LUIS E Chief Executive Officer 6508 Cypress Springs Pkwy, PORT ORANGE, FL, 32128

Chief Operating Officer

Name Role Address
Paris Andres Chief Operating Officer 512 Inlet Rd., North Palm Beach, FL, 33408

Fictitious Names

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

Events

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

Documents

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