Search icon

MOM BRANDS COMPANY, LLC

Branch

Company Details

Entity Name: MOM BRANDS COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 06 Apr 2016 (9 years ago)
Branch of: MOM BRANDS COMPANY, LLC, MINNESOTA (Company Number e4bd53a3-dc66-e511-b14d-001ec94ffe7f)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Nov 2018 (6 years ago)
Document Number: M16000002852
FEI/EIN Number 410175310
Address: 20802 KENSINGTON BLVD, LAKEVILLE, MN, 55044, US
Mail Address: 20802 KENSINGTON BLVD, LAKEVILLE, MN, 55044, US
Place of Formation: MINNESOTA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Caoggio Nicolas Chief Executive Officer 20802 KENSINGTON BLVD, LAKEVILLE, MN, 55044

Chief Financial Officer

Name Role Address
Shafer Craig A Chief Financial Officer 20802 KENSINGTON BLVD, LAKEVILLE, MN, 55044

Secretary

Name Role Address
BOLLETTIERI JILL H Secretary 20802 KENSINGTON BLVD, LAKEVILLE, MN, 55044

Asst

Name Role Address
Gray Diedre J Asst 2503 S. Hanley Road, St. Louis, MO, 63144

Othe

Name Role Address
Vitale Robert V Othe 2503 S. Hanley Road, St. Louis, MO, 63144
Zadoks Jeff Othe 2503 S. Hanley Road, St. Louis, MO, 63144

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-29 20802 KENSINGTON BLVD, LAKEVILLE, MN 55044 No data
LC STMNT OF RA/RO CHG 2018-11-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-16 20802 KENSINGTON BLVD, LAKEVILLE, MN 55044 No data
REGISTERED AGENT NAME CHANGED 2018-11-16 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-16 1201 HAYS ST, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-29
CORLCRACHG 2018-11-16
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-17
Foreign Limited 2016-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State