Search icon

NAVY MOM LLC

Company Details

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

Agent

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

Manager

Name Role Address
WOLSKI LEITA Manager 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 No data 661 JENKINS ST, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-07 No data No data
LC AMENDMENT 2021-11-02 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State