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. |
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 |
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 |
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 |
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 | - | - |
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