Search icon

OOPABABY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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