Entity Name: | MOTHER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Jan 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2019 (5 years ago) |
Document Number: | L18000005899 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 821 FIFTH AVE S #201, NAPLES, FL, 34102, US |
Mail Address: | 821 FIFTH AVE S #201, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brooker Clay C | Agent | 821 FIFTH AVE S #201, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
MORFIT THOMAS GTRUSTEE | Manager | 11547 LONGSHORE WAY EAST, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
MORFIT THOMAS GTRUSTEE | Authorized Member | 11547 LONGSHORE WAY EAST, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-30 | Brooker, Clay C. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CONVERSION | 2018-01-08 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000177983 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-17 |
REINSTATEMENT | 2019-10-30 |
Florida Limited Liability | 2018-01-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State