Search icon

MOCHA WHIP LLC - Florida Company Profile

Company Details

Entity Name: MOCHA WHIP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOCHA WHIP 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: 24 Dec 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000293250
FEI/EIN Number 83-3077116

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

Address: 7750 Okeechobee Blvd, SUITE 4-534, WEST PALM BEACH, FL, 33411, US
Mail Address: 7750 Okeechobee Blvd, SUITE 4-534, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROUPE MELISSA Authorized Member 215 RIVER BLUFF LANE, ROYAL PALM BEACH, FL, 33411
THOMAS SAMUEL Authorized Member 1458 9TH STREET, WEST PALM BEACH, FL, 33401
Troupe Melissa Agent 7750 Okeechobee Blvd, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 7750 Okeechobee Blvd, SUITE 4-534, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2020-03-10 7750 Okeechobee Blvd, SUITE 4-534, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 7750 Okeechobee Blvd, SUITE 4-534, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2019-10-01 Troupe, Melissa -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-06-15
ANNUAL REPORT 2020-03-10
REINSTATEMENT 2019-10-01
Florida Limited Liability 2018-12-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State