Entity Name: | MOTHER VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOTHER VENTURES, 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: | 05 Jun 2014 (11 years ago) |
Date of dissolution: | 27 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Dec 2021 (3 years ago) |
Document Number: | L14000090810 |
FEI/EIN Number |
37-1764932
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5366 DIPLOMAT COURT, UNIT 105, KISSIMMEE, FL, 34746, US |
Mail Address: | 5366 DIPLOMAT COURT, UNIT 105, KISSIMMEE, FL, 34746, US |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAS BRAGA GLAUCE B | Manager | 5366 DIPLOMAT CT, KISSIMMEE, FL, 34746 |
INTERNATIONAL DIVISION BY LARSON LLC | Agent | 7901 KINGSPOINTE PKWY STE 15, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-25 | INTERNATIONAL DIVISION BY LARSON LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 7901 KINGSPOINTE PKWY STE 15, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2017-01-25 | 5366 DIPLOMAT COURT, UNIT 105, KISSIMMEE, FL 34746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-09 | 5366 DIPLOMAT COURT, UNIT 105, KISSIMMEE, FL 34746 | - |
LC AMENDMENT | 2014-11-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-27 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-04-25 |
AMENDED ANNUAL REPORT | 2015-11-09 |
ANNUAL REPORT | 2015-04-08 |
LC Amendment | 2014-11-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State