Entity Name: | OOPABABY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OOPABABY, 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. |
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: | 26 Mar 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L04000023337 |
FEI/EIN Number |
743119137
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18001 Old Cutler Road, Palmetto Bay, FL, 33157, US |
Mail Address: | 18001 Old Cutler Road, Palmetto Bay, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABREU AMY H | Managing Member | 18001 Old Cutler Road, Palmetto Bay, FL, 33157 |
SCHECKNER MARTIN L | Agent | 18001 Old Cutler Road, Palmetto Bay, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-21 | 18001 Old Cutler Road, STE 421, Palmetto Bay, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-21 | 18001 Old Cutler Road, STE 421, Palmetto Bay, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2016-04-21 | 18001 Old Cutler Road, STE 421, Palmetto Bay, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-30 | SCHECKNER, MARTIN L | - |
LC AMENDMENT | 2007-04-24 | - | - |
CANCEL ADM DISS/REV | 2005-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State