Search icon

MOLE MASTERS, LLC - Florida Company Profile

Company Details

Entity Name: MOLE MASTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOLE MASTERS, 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: 11 Feb 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2025 (3 months ago)
Document Number: L21000072766
FEI/EIN Number 86-1236799

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

Address: 7009 SPRING HILL DRIVE, SPRING HILL, FL, 34606
Mail Address: 7009 SPRING HILL DRIVE, SPRING HILL, FL, 34606
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERR BRET V Manager 7009 SPRING HILL DRIVE, SPRING HILL, FL, 34606
KERR DONNA M Authorized Person 4900 SW 178 TERRACE, DUNNELLON, FL, 34432
KERR DONNA M Agent 4900 SW 178 TERRACE, DUNNELLON, FL, 34432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000053312 GREATER ENVIRONMENTAL SERVICES ACTIVE 2023-04-27 2028-12-31 - 5377 AYRSHIRE DR, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 5377 Ayrshire Dr, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2025-01-20 5377 Ayrshire Dr, SPRING HILL, FL 34609 -
REGISTERED AGENT NAME CHANGED 2025-01-20 Milligan, Dominique M -
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 5377 Ayrshire Dr, Spring Hill, FL 34609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
REINSTATEMENT 2025-01-20
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-06
Florida Limited Liability 2021-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State