Search icon

MEASURE ME CREATIONS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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