Search icon

THE MOTHER 21 LLC - Florida Company Profile

Company Details

Entity Name: THE MOTHER 21 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MOTHER 21 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jun 2020 (5 years ago)
Document Number: L13000004422
FEI/EIN Number 80-0886306

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

Mail Address: 2907 WINGLEWOOD CIRCLE, LUTZ, FL, 33558, US
Address: 3013 CORDOBA RANCH BLVD, LUTZ, FL, 33559, US
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MODHA Maheshkumar Chief Executive Officer 2907 WINGLEWOOD CIRCLE, LUTZ, FL, 33558
Modha Sweta President 2907 WINGLEWOOD CIRCLE, LUTZ, FL, 33558
Modha Shilpaben Chairman 2907 WINGLEWOOD CIRCLE, LUTZ, FL, 33558
TAX STARZ USA, LLC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000018667 MODHA FINANCIAL GROUP EXPIRED 2019-02-06 2024-12-31 - 2907 WINGLEWOOD CIR, SUITE 101, LUTZ, FL, 33558
G14000123877 PRO 1TEAM EXPIRED 2014-12-10 2019-12-31 - 2907 WINGLEWOOD CIR,, SUITE 105, LUTZ, FL, 33558
G13000007924 SASUJEE CATERERS EXPIRED 2013-01-23 2018-12-31 - 2907 WINGLEWOOD CIR, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-31 3013 CORDOBA RANCH BLVD, SUITE 101, LUTZ, FL 33559 -
REGISTERED AGENT NAME CHANGED 2024-04-18 TAX STARZ USA, LLC. -
REINSTATEMENT 2020-06-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 9553 E FOWLER AVENUE, THONOTOSASSA, FL 33592 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-04-30 3013 CORDOBA RANCH BLVD, SUITE 101, LUTZ, FL 33559 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-14
REINSTATEMENT 2020-06-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-01-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State