Search icon

JUST FOR BABIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: JUST FOR BABIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUST FOR BABIES, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 May 2018 (7 years ago)
Document Number: L10000025899
FEI/EIN Number 272074286

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1361 FLORIDA MALL AVENUE, ORLANDO, FL, 32809, US
Mail Address: 1361 FLORIDA MALL AVENUE, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARARY RICHARD Manager 7524 CURRENCY DR, ORLANDO, FL, 32809
Giurizatto Yaluan Manager 7524 Currency dr, Orlando, FL, 32809
COHEN DAVID S Agent 1361 FLORIDA MALL AVENUE, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000123851 PRIME RENTAL CAR EXPIRED 2019-11-19 2024-12-31 - 7524 CURRENCY DR, ORLANDO, FL, 32809
G17000061348 MARCO CORPORATION ACTIVE 2017-06-02 2027-12-31 - 7524 CURRENCY DR., ORLANDO, FL, 32809
G13000100428 BAY JOLIE EXPIRED 2013-10-10 2018-12-31 - 1361 FLORIDA MALL AVENUE, ORLANDO, FL, 32809
G11000081347 VITAMIN PLANET EXPIRED 2011-08-16 2016-12-31 - 1361 FLORIDA MALL AVENUE, ORLANDO, FL, 32809
G10000108875 JUST FOR BABIES EXPIRED 2010-11-30 2015-12-31 - 1361 FLORIDA MALL AVENUE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-05-24 - -
REGISTERED AGENT NAME CHANGED 2015-03-18 COHEN, DAVID S -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 1361 FLORIDA MALL AVENUE, ORLANDO, FL 32809 -
LC AMENDMENT 2010-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-03 1361 FLORIDA MALL AVENUE, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2010-12-03 1361 FLORIDA MALL AVENUE, ORLANDO, FL 32809 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2024-03-05
AMENDED ANNUAL REPORT 2023-09-29
AMENDED ANNUAL REPORT 2023-09-14
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-08
LC Amendment 2018-05-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State