Search icon

MOMS TIGHT BUDGET LLC - Florida Company Profile

Company Details

Entity Name: MOMS TIGHT BUDGET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOMS TIGHT BUDGET 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: 17 Jun 2016 (9 years ago)
Date of dissolution: 02 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2022 (3 years ago)
Document Number: L16000115757
FEI/EIN Number 35-2564968

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

Address: 3342 Brannan Oaks Drive, Middleburg, FL, 32068, US
Mail Address: 3342 Brannan Oaks Drive, Middleburg, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFMAN ELIZABETH C Auth 3342 Brannan Oaks Drive, Middleburg, FL, 32068
MAGNOLIA KIDS, LLC Auth -
Hoffman Jason S Auth 3342 Brannan Oaks Drive, Middleburg, FL, 32068
Hoffman Elizabeth Agent 3342 Brannan Oaks Drive, Middleburg, FL, 32068

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-02 - -
REGISTERED AGENT NAME CHANGED 2021-04-23 Hoffman, Elizabeth -
CHANGE OF PRINCIPAL ADDRESS 2020-05-09 3342 Brannan Oaks Drive, Middleburg, FL 32068 -
CHANGE OF MAILING ADDRESS 2020-05-09 3342 Brannan Oaks Drive, Middleburg, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-09 3342 Brannan Oaks Drive, Middleburg, FL 32068 -
LC AMENDMENT AND NAME CHANGE 2018-04-13 MOMS TIGHT BUDGET LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-02
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-05-10
LC Amendment and Name Change 2018-04-13
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-22
Florida Limited Liability 2016-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State