Search icon

NAVY MOM LLC - Florida Company Profile

Company Details

Entity Name: NAVY MOM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAVY MOM 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: 14 Jan 2019 (6 years ago)
Date of dissolution: 07 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2024 (a year ago)
Document Number: L19000014177
FEI/EIN Number 83-3213633

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

Address: 661 JENKINS ST, SEBASTIAN, FL, 32958, US
Mail Address: 661 JENKINS ST, SEBASTIAN, FL, 32958, UN
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NAVY MOM, LLC 401(K) PLAN 2023 833213633 2024-09-13 NAVY MOM, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-02-15
Business code 711510
Sponsor’s telephone number 3216260157
Plan sponsor’s address 1453 20TH STREET, VERO BEACH, FL, 32960

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
NAVY MOM, LLC 401(K) PLAN 2022 833213633 2023-10-10 NAVY MOM, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-02-15
Business code 711510
Sponsor’s telephone number 3216260157
Plan sponsor’s address 1453 20TH STREET, VERO BEACH, FL, 32960

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing VANESSA URREGO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WOLSKI LEITA Manager 661 JENKINS ST, SEBASTIAN, FL, 32958
WOLSKI LEITA Agent 661 JENKINS ST, SEBASTIAN, FL, 32958

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000063429 SKI'S HIDEAWAY EXPIRED 2019-05-31 2024-12-31 - 661 JENKINS ST, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-07 - -
LC AMENDMENT 2021-11-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000384048 ACTIVE 1000000998855 INDIAN RIV 2024-06-11 2044-06-19 $ 4,523.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-07
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-07
LC Amendment 2021-11-02
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-22
Florida Limited Liability 2019-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7140738807 2021-04-21 0455 PPP 1453 20th St, Vero Beach, FL, 32960-3561
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32960-3561
Project Congressional District FL-08
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20958
Forgiveness Paid Date 2021-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State