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. |
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 |
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 |
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 |
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 | - |
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