Search icon

MY MAMMA'S BAR-B-Q & GOURMET SAUCES L.L.C. - Florida Company Profile

Company Details

Entity Name: MY MAMMA'S BAR-B-Q & GOURMET SAUCES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY MAMMA'S BAR-B-Q & GOURMET SAUCES L.L.C. 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: 13 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 2017 (8 years ago)
Document Number: L14000042088
FEI/EIN Number 45-2861398

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

Address: 2829 US HIGHWAY 301 S, RIVERVIEW, FL, 33579, US
Mail Address: 867 w Bloomingdale ave, Brandon, FL, 33508, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MY MAMMA'S BAR-B-Q & GOURMET SAUCES L.L.C. Agent -
Hip'pard Michael ASr. Chief Executive Officer 11730 STONEWOOD GATE DR, RIVERVIEW, FL, 33579
Hip'pard ValTrenda N Chief Operating Officer 867 w Bloomingdale ave, Brandon, FL, 33508
Hip'pard Stephon E Chief Financial Officer 867 w Bloomingdale ave, Brandon, FL, 33508

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2829 US HIGHWAY 301 S, RIVERVIEW, FL 33579 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 867 w Bloomingdale ave, #6661, Brandon, FL 33508 -
CHANGE OF MAILING ADDRESS 2023-04-13 2829 US HIGHWAY 301 S, RIVERVIEW, FL 33579 -
REGISTERED AGENT NAME CHANGED 2022-04-29 My Mamma's Bar-B-Q & Gourmet Sauces -
REINSTATEMENT 2017-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000270508 TERMINATED 1000000888552 HILLSBOROU 2021-05-11 2041-06-02 $ 4,028.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000053106 TERMINATED 1000000811387 HILLSBOROU 2019-01-14 2039-01-16 $ 1,047.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000186833 TERMINATED 1000000781740 HILLSBOROU 2018-05-07 2038-05-09 $ 4,163.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000116392 TERMINATED 1000000775387 HILLSBOROU 2018-03-07 2038-03-21 $ 120.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000087346 TERMINATED 1000000773777 HILLSBOROU 2018-02-21 2038-02-28 $ 1,053.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-04-04
ANNUAL REPORT 2015-03-06
Florida Limited Liability 2014-03-13

Date of last update: 03 May 2025

Sources: Florida Department of State