Search icon

MAMA BEAR LAWN CARE PRESSURE CLEANING, LLC - Florida Company Profile

Company Details

Entity Name: MAMA BEAR LAWN CARE PRESSURE CLEANING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAMA BEAR LAWN CARE PRESSURE CLEANING, 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: 07 Mar 2014 (11 years ago)
Date of dissolution: 16 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2024 (a year ago)
Document Number: L14000038448
FEI/EIN Number 46-5016438

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

Address: 34714 BEAR CLAN LN, CLEWISTON, FL, 33440
Mail Address: 30290 JOSIE BILLIE HWY PMB 166, CLEWISTON, FL, 33440
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILLIE SHANI M Manager 30290 JOSE BILLIE HWY., CLEWISTON, FL, 33440
BILLIE SHANI M Agent 30290 JOSIE BILIE HWY PMB 166, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-16 - -
REGISTERED AGENT NAME CHANGED 2017-01-20 BILLIE , SHANI M -
LC AMENDMENT 2014-08-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000097818 ACTIVE 21-CV-0012 SEMINOLE TRIAL COURT 2021-11-30 2027-03-01 $54670.34 DEERE & COMPANY, 6400 NW 86TH ST, PO BOX 6600, JOHNSTON, IOWA 50131

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-16
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-07-18
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State