Search icon

MONEY GRABBERS, LLC - Florida Company Profile

Company Details

Entity Name: MONEY GRABBERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONEY GRABBERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Aug 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2020 (4 years ago)
Document Number: L19000198961
FEI/EIN Number 84-2820334

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

Address: 6211 michigan ave, gibsonton, FL, 33534, US
Mail Address: 6211 michigan ave, gibsonton, FL, 33534, US
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEALEY KHADEEM Manager 6211 michigan ave, gibsonton, FL, 33534
SEALEY KHADEEM Agent 6211 michigan ave, gibsonton, FL, 33534

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000039506 KINGDOM DZNS ACTIVE 2023-03-27 2028-12-31 - 6211 MICHIGAN AVE, GIBSONTON, FL, 33534
G19000092613 CHEF OUTFITTERS EXPIRED 2019-08-26 2024-12-31 - 2409 EAST 19TH AVE., TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-05 6211 michigan ave, gibsonton, FL 33534 -
CHANGE OF MAILING ADDRESS 2022-06-05 6211 michigan ave, gibsonton, FL 33534 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-05 6211 michigan ave, gibsonton, FL 33534 -
REINSTATEMENT 2020-10-19 - -
REGISTERED AGENT NAME CHANGED 2020-10-19 SEALEY, KHADEEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-06-05
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-10-19
Florida Limited Liability 2019-08-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State