Search icon

MOM AND DAD MONEY, LLC - Florida Company Profile

Company Details

Entity Name: MOM AND DAD MONEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOM AND DAD MONEY, 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: 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: 26 Jan 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Jan 2015 (10 years ago)
Document Number: L15000014939
FEI/EIN Number 46-4336079

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

Address: 1121 NESTLING CT, GULF BREEZE, FL, 32563, US
Mail Address: 1121 NESTLING CT, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER MATTHEW Manager 1121 NESTLING CT, GULF BREEZE, FL, 32563
BECKER MATTHEW Agent 1121 NESTLING CT, GULF BREEZE, FL, 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000018125 MOM AND DAD MONEY ACTIVE 2015-02-19 2025-12-31 - 1121 NESTLING CT, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-08-07 1121 NESTLING CT, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2017-08-07 1121 NESTLING CT, GULF BREEZE, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-07 1121 NESTLING CT, GULF BREEZE, FL 32563 -
CONVERSION 2015-01-26 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000148761

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-14
AMENDED ANNUAL REPORT 2017-08-07
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State