Search icon

ABC A BABY CONSIGNMENT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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