Search icon

GET MOMMY WASTED, LLC - Florida Company Profile

Company Details

Entity Name: GET MOMMY WASTED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GET MOMMY WASTED, 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: 08 Dec 2014 (10 years ago)
Date of dissolution: 25 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2022 (3 years ago)
Document Number: L14000187046
Address: 16581 royal poinciana dr, weston, FL, 33326, US
Mail Address: 16581 royal poinciana dr, weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAOUI ERIKA D Authorized Member 10211 E. CYPRESS CT., PEMBROKE PINES, FL, 33026
LAGERGREN ARNOLD C Authorized Member 10211 E. CYPRESS CT., PEMBROKE PINES, FL, 33026
Lagergren Arnold C Agent 10211 E. CYPRESS CT., PEMBROKE PINES, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000094920 LAGERGREN ENTERPRISES EXPIRED 2017-08-24 2022-12-31 - 10211 E CYPRESS CT, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-13 16581 royal poinciana dr, weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2022-01-13 16581 royal poinciana dr, weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2020-02-28 Lagergren, Arnold C -
REGISTERED AGENT ADDRESS CHANGED 2020-02-28 10211 E. CYPRESS CT., PEMBROKE PINES, FL 33026 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-25
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-21
Florida Limited Liability 2014-12-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State