Search icon

POLE MAMAS LLC - Florida Company Profile

Company Details

Entity Name: POLE MAMAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POLE MAMAS 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: 03 Jan 2014 (11 years ago)
Date of dissolution: 04 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2024 (5 months ago)
Document Number: L14000000912
FEI/EIN Number 46-4400971

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

Address: 212 MILL SLOUGH RD, OVIEDO, FL, 32766
Mail Address: 212 MILL SLOUGH RD, OVIEDO, FL, 32766
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ JANET Manager 310 Center Lake Lane, OVIEDO, FL, 32765
MARRERO ELAINE Manager 212 MILL SLOUGH ROAD, OVIEDO, FL, 32766
MARRERO ELAINE M Agent 212 MILL SLOUGH RD, OVIEDO, FL, 32766

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000008030 MICROLIFESUPPS EXPIRED 2017-01-23 2022-12-31 - 212 MILL SLOUGH RD, OVIEDO, FL, 32766

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-04 - -
LC AMENDMENT 2014-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-18 212 MILL SLOUGH RD, OVIEDO, FL 32766 -
REGISTERED AGENT ADDRESS CHANGED 2014-06-18 212 MILL SLOUGH RD, OVIEDO, FL 32766 -
CHANGE OF MAILING ADDRESS 2014-06-18 212 MILL SLOUGH RD, OVIEDO, FL 32766 -
REGISTERED AGENT NAME CHANGED 2014-06-18 MARRERO, ELAINE M -
LC DISSOCIATION MEM 2014-06-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-04
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State