![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
MOM BRANDS COMPANY, LLC
Filing Information
M16000002852
41-0175310
04/06/2016
MN
ACTIVE
LC STMNT OF RA/RO CHG
11/16/2018
NONE
Principal Address
Changed: 11/16/2018
20802 KENSINGTON BLVD
LAKEVILLE, MN 55044
LAKEVILLE, MN 55044
Changed: 11/16/2018
Mailing Address
Changed: 04/29/2019
20802 KENSINGTON BLVD
LAKEVILLE, MN 55044
LAKEVILLE, MN 55044
Changed: 04/29/2019
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 11/16/2018
Address Changed: 11/16/2018
1201 HAYS ST
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 11/16/2018
Address Changed: 11/16/2018
Authorized Person(s) Detail
Name & Address
Title CEO
Caoggio, Nicolas
Title CFO
Shafer, Craig A
Title Secretary
BOLLETTIERI, JILL H
Title Asst. Secretary, Other, Governors
Gray, Diedre J
Title Other, Governor
Vitale, Robert V
Title Other, Governor
Zadoks, Jeff A
Title Other, Chief HR Officer
Brake, Tonya M.
Title CEO
Caoggio, Nicolas
20802 KENSINGTON BLVD
LAKEVILLE, MN 55044
LAKEVILLE, MN 55044
Title CFO
Shafer, Craig A
20802 KENSINGTON BLVD
LAKEVILLE, MN 55044
LAKEVILLE, MN 55044
Title Secretary
BOLLETTIERI, JILL H
20802 KENSINGTON BLVD
LAKEVILLE, MN 55044
LAKEVILLE, MN 55044
Title Asst. Secretary, Other, Governors
Gray, Diedre J
2503 S. Hanley Road
St. Louis, MO 63144
St. Louis, MO 63144
Title Other, Governor
Vitale, Robert V
2503 S. Hanley Road
St. Louis, MO 63144
St. Louis, MO 63144
Title Other, Governor
Zadoks, Jeff A
2503 S. Hanley Road
St. Louis, MO 63144
St. Louis, MO 63144
Title Other, Chief HR Officer
Brake, Tonya M.
20802 KENSINGTON BLVD
LAKEVILLE, MN 55044
LAKEVILLE, MN 55044
Annual Reports
Report Year | Filed Date |
2022 | 03/17/2022 |
2023 | 04/11/2023 |
2024 | 03/27/2024 |
Document Images