Entity Name: | BABY CHEAPEE'S, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Jan 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L10000009285 |
FEI/EIN Number | 800535185 |
Mail Address: | PO BOX 990, KEY WEST, FL, 33041 |
Address: | 423 CAROLINE STREET, KEY WEST, FL, 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kushner Manuel | Agent | 777 South Flagler Drive, West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
Trustee of the Si H. Stern Revocable Trust | Managing Member | 820 White Street, Key West, FL, 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000013462 | BABY CHEAPEES | EXPIRED | 2010-02-10 | 2015-12-31 | No data | PO BOX 990, KEY WEST, FL, 33041 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-07-14 | Kushner, Manuel | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-14 | 777 South Flagler Drive, East Tower - Suite 1000, West Palm Beach, FL 33401 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-11-14 | 423 CAROLINE STREET, KEY WEST, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 2011-11-14 | 423 CAROLINE STREET, KEY WEST, FL 33040 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000943150 | TERMINATED | 1000000474464 | MONROE | 2013-02-14 | 2033-05-22 | $ 1,396.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000533282 | TERMINATED | 1000000430101 | MONROE | 2013-02-05 | 2033-03-06 | $ 1,548.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-07-14 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-02-03 |
ANNUAL REPORT | 2011-11-14 |
ANNUAL REPORT | 2011-04-26 |
Florida Limited Liability | 2010-01-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State