Entity Name: | ABC A BABY CONSIGNMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ABC A BABY CONSIGNMENT, 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: | 09 Jun 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L08000056952 |
FEI/EIN Number |
262791276
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3724 Davie Rd, davie, FL, 33314, US |
Mail Address: | 10436 SW 17 Drive, Davie, FL, 33324, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPORELLA ANNETTE M | Manager | 3724 Davie Road, DAVIE, FL, 33314 |
VAUGHT ANNAMARIA T | Manager | 3724 Davie Rd, DAVIE, FL, 33314 |
CAPORELLA ANNETTE M | Agent | 3724 Davie Road, DAVIE, FL, 33314 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000093890 | ABC A RESALE BOUTIQUE FOR CHILDREN | EXPIRED | 2014-09-15 | 2019-12-31 | - | 11528 WEST STATE RD. 84, DAVIE, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-14 | 3724 Davie Rd, davie, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2018-03-14 | 3724 Davie Rd, davie, FL 33314 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-12 | 3724 Davie Road, DAVIE, FL 33314 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000757913 | TERMINATED | 1000000629881 | ORANGE | 2014-05-29 | 2024-06-20 | $ 596.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J13000961855 | TERMINATED | 1000000504484 | BROWARD | 2013-05-16 | 2033-05-22 | $ 637.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-03-06 |
ANNUAL REPORT | 2011-04-19 |
Reg. Agent Change | 2010-07-13 |
ANNUAL REPORT | 2010-02-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State