Search icon

MOMO FOODS LLC - Florida Company Profile

Company Details

Entity Name: MOMO FOODS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOMO FOODS 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 Jun 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000088704
FEI/EIN Number 47-1021269

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

Address: 23011 State Rd 7, Boca Raton, FL, 33428, US
Mail Address: 23011 State Rd 7, Boca Raton, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELSEY MICHAEL Manager 23011 State Rd 7, Boca Raton, FL, 33428
CLOTFELTER GEOFF Manager 5028 N. FARM RD. 159, SPRINGFIELD, MO, 65803
KELSEY Stefan Agent 23011 State Rd 7, Boca Raton, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000096625 LITTLE CAESARS EXPIRED 2014-09-22 2019-12-31 - 199 WEST PALMETTO PARK RD SUITE A, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 23011 State Rd 7, Boca Raton, FL 33428 -
CHANGE OF MAILING ADDRESS 2018-03-07 23011 State Rd 7, Boca Raton, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 23011 State Rd 7, Boca Raton, FL 33428 -
REINSTATEMENT 2016-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-28 KELSEY, Stefan -

Documents

Name Date
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-07
REINSTATEMENT 2016-10-17
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2418377105 2020-04-10 0455 PPP 4618 N UNIVERSITY DR}, POMPANO BEACH, FL, 33067
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82000
Loan Approval Amount (current) 82000
Undisbursed Amount 0
Franchise Name Little Caesars
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33067-0001
Project Congressional District FL-23
Number of Employees 26
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82676.22
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State