AMERIKABABY, LLC - Florida Company Profile

Entity Name: | AMERIKABABY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 May 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Apr 2011 (14 years ago) |
Document Number: | L08000046572 |
FEI/EIN Number | 800186155 |
Address: | 1500 W. Cypress Creek, FORT LAUDERDALE, FL, 33309, US |
Mail Address: | 12 Royal Palm Way, BOCA RATON, FL, 33432, US |
ZIP code: | 33309 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOLLER SYLVIA | Manager | 12 ROYAL PALM WAY, BOCA RATON, FL, 33432 |
Schenk Stephan | Agent | 1775 Washington Ave, Miami Beach, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-10 | Schenk , Stephan | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-10 | 1775 Washington Ave, Apt 4 E, Miami Beach, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 1500 W. Cypress Creek, Suite 107, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 1500 W. Cypress Creek, Suite 107, FORT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-16 | 1395 Brickell Ave, Suite 800, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-04 | MANOS SCHENK P.L. | - |
PENDING REINSTATEMENT | 2011-04-06 | - | - |
REINSTATEMENT | 2011-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-16 |
AMENDED ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-02-19 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State