Search icon

MY MOMMA'S CLOSET, LLC

Company Details

Entity Name: MY MOMMA'S CLOSET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Aug 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L15000143334
FEI/EIN Number 47-4847094
Address: 3750 SILVER BLUFF BLVD #3004, ORANGE PARK, FL, 32065, US
Mail Address: 3750 SILVER BLUFF BLVD #3004, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE AUDREY Agent 3750 SILVER BLUFF BLVD #3004, ORANGE PARK, FL, 32065

Manager

Name Role Address
MOORE AUDREY Manager 3750 SILVER BLUFF BLVD #3004, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 3750 SILVER BLUFF BLVD #3004, UNIT 3004, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2018-03-30 3750 SILVER BLUFF BLVD #3004, UNIT 3004, ORANGE PARK, FL 32065 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 3750 SILVER BLUFF BLVD #3004, UNIT 3004, ORANGE PARK, FL 32065 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000186670 TERMINATED 1000000885275 DUVAL 2021-04-16 2041-04-21 $ 2,161.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-23
Florida Limited Liability 2015-08-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State