Search icon

OUCHDROW! MGMT. LLC

Company Details

Entity Name: OUCHDROW! MGMT. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Jan 2016 (9 years ago)
Document Number: L16000006080
FEI/EIN Number 16-0000060
Address: 36018 Ellsworth Pl, Zephyrhills, FL, 33541, US
Mail Address: P O Box 48199, Tampa, FL, 33646, US
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Muldrow Kenneth L Agent 36018 Ellsworth Pl, Zephyrhills, FL, 33541

Manager

Name Role Address
Kenneth Muldrow L Manager 36018 Ellsworth Pl, zepherhills, FL, 33541
Muldrow Damarius G Manager 36018 Ellsworth Pl, Zephyrhills, FL, 33541
Muldrow Renaldo L Manager 36018 Ellsworth Pl, Zephyrhills, FL, 33541

Authorized Member

Name Role Address
MULDROW SANDRA A Authorized Member 122 Holderness Dr, Longwood, FL, 32779

Secretary

Name Role Address
FORD SABRINA MSecreta Secretary 13317 Amber Sky Pl, Riverview, FL, 33579

Treasurer

Name Role Address
Ford ASHLEY L Treasurer 8219 N 14th Street, TAMPA, FL, 33604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000035047 ROSIE & KAT COUTURE ACTIVE 2023-03-16 2028-12-31 No data 122 HOLDERNESS DRIVE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 36018 Ellsworth Pl, Zephyrhills, FL 33541 No data
CHANGE OF MAILING ADDRESS 2024-02-13 36018 Ellsworth Pl, Zephyrhills, FL 33541 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 36018 Ellsworth Pl, Zephyrhills, FL 33541 No data
REGISTERED AGENT NAME CHANGED 2017-01-18 Muldrow, Kenneth Leon No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000039620 ACTIVE 1000000730616 LEE 2017-01-09 2037-01-19 $ 6,015.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-18
Florida Limited Liability 2016-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State