Search icon

HOMEMADE FLA, LLC - Florida Company Profile

Company Details

Entity Name: HOMEMADE FLA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMEMADE FLA, 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: 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: 03 Jan 2012 (13 years ago)
Document Number: L12000000162
FEI/EIN Number 90-0781962

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

Address: 400 NW 7TH AVE, FORT LAUDERDALE, FL, 33302, US
Mail Address: 400 NW 7th Avenue, FORT LAUDERDALE, FL, 33302, US
ZIP code: 33302
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADLEY KAMILLE Manager 400 NW 7th Avenue, Fort Lauderdale, FL, 33302
BRADLEY KAMILLE Agent 400 NW 7TH AVE, FORT LAUDERDALE, FL, 33302

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000048359 GODLY'S DESSERT CAFE ACTIVE 2022-04-16 2027-12-31 - 400 NW 7TH AVE, #235, FORT LAUDERDALE, FL, 33302
G14000054741 CREATIVE WATERSIDE HAIRBRAIDING EXPIRED 2014-06-06 2019-12-31 - PO BOX 235, FORT LAUDERDALE, FL, 33302

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-28 400 NW 7TH AVE, #235, FORT LAUDERDALE, FL 33302 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-07 400 NW 7TH AVE, #235, FORT LAUDERDALE, FL 33302 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-07 400 NW 7TH AVE, #235, FORT LAUDERDALE, FL 33302 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-02-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State