Entity Name: | MEASURE ME CREATIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEASURE ME CREATIONS, 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: | 27 Jan 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jan 2015 (10 years ago) |
Document Number: | L12000013167 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3905 Primrose Dr, Aubrey, TX, 76227, US |
Mail Address: | 3905 Primrose Dr, Aubrey, TX, 76227, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE NICOLO JANETH | Managing Member | 3905 Primrose Dr, Aubrey, TX, 76227 |
DE NICOLO LUIS J | Managing Member | 3905 Primrose Dr, Aubrey, TX, 76227 |
De Nicolo Luis | Agent | 3905 Primrose Dr, Aubrey, FL, 76227 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000034135 | ERGO BABY CARE | EXPIRED | 2018-03-13 | 2023-12-31 | - | 3920 SW 156TH AVE, MIRAMAR, FL, 33027 |
G17000001043 | ERGOBABY | EXPIRED | 2017-01-04 | 2022-12-31 | - | 4052 TIMBER COVE LANE, WESTON, FL, 33332 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 3905 Primrose Dr, Aubrey, TX 76227 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 3905 Primrose Dr, Aubrey, TX 76227 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 3905 Primrose Dr, Aubrey, FL 76227 | - |
REINSTATEMENT | 2015-01-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-15 | De Nicolo, Luis | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-27 |
REINSTATEMENT | 2015-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State