Search icon

MAMA BONES LLC - Florida Company Profile

Company Details

Entity Name: MAMA BONES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAMA BONES 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: 02 Jun 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000087726
FEI/EIN Number 47-3757592

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

Address: 10658 NW 47TH COURT, CORAL SPRINGS, FL, 33076, US
Mail Address: 10658 NW 47TH COURT, CORAL SPRINGS, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREYER LINDA Manager 10658 NW 47TH COURT, CORAL SPRINGS, FL, 33076
Freyer Chris Manager 10658 NW 47TH COURT, CORAL SPRINGS, FL, 33076
FREYER LINDA Agent 10658 NW 47TH COURT, CORAL SPRINGS, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000003342 LINDA FREYER CONSULTING EXPIRED 2017-01-09 2022-12-31 - 10658 NW 47TH CT, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 10658 NW 47TH COURT, CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 2017-01-09 10658 NW 47TH COURT, CORAL SPRINGS, FL 33076 -
REINSTATEMENT 2016-01-21 - -
REGISTERED AGENT NAME CHANGED 2016-01-21 FREYER, LINDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-01-21
Florida Limited Liability 2014-06-02

Date of last update: 02 May 2025

Sources: Florida Department of State