Search icon

MAMOME1, LLC - Florida Company Profile

Company Details

Entity Name: MAMOME1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAMOME1, 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: 28 Apr 2016 (9 years ago)
Document Number: L16000083779
FEI/EIN Number 81-2854145

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

Address: 703 IRONWOOD CT, WINTER SPRINGS, FL, 32708, US
Mail Address: 703 IRONWOOD CT, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKHU HARSHDEEP Manager 703 IRONWOOD CT, WINTER SPRINGS, FL, 32708
WILKHU SUZANNE Manager 703 IRONWOOD CT, WINTER SPRINGS, FL, 32708
ABRAMS DAVID HESQ. Agent 200 NORTH THORNTON AVENUE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000122480 GREAT CLIPS EXPIRED 2016-11-11 2021-12-31 - 2216 MALLARD CIRCLE, WINTER PARK, FL, 32789
G16000063428 MAMOME CLIPS EXPIRED 2016-06-28 2021-12-31 - 2216 MALLARD CIRCLE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-07 Wilkhu, Harshdeep -
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 703 IRONWOOD CT, WINTER SPRINGS, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-17 703 IRONWOOD CT, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2020-02-17 703 IRONWOOD CT, WINTER SPRINGS, FL 32708 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-22
AMENDED ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2017-01-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State