Search icon

NON-TOXIC BABY LLC - Florida Company Profile

Company Details

Entity Name: NON-TOXIC BABY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NON-TOXIC BABY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jun 2012 (13 years ago)
Date of dissolution: 21 Aug 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2020 (5 years ago)
Document Number: L12000085829
FEI/EIN Number 45-5600589

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

Address: 10051 Oasis Palm Dr., TAMPA, FL, 33615, US
Mail Address: 10051 Oasis Palm Dr., TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mumcu Suleyman Managing Member 10051 Oasis Palm Dr., TAMPA, FL, 33615
MUMCU SELCUK Agent 10051 OASIS PALM DR, TAMPA, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000062918 TORI AND CHUCK EXPIRED 2018-05-28 2023-12-31 - 10051 OASIS PALM DR., TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-08-21 - -
LC STMNT OF RA/RO CHG 2018-12-19 - -
REGISTERED AGENT NAME CHANGED 2018-12-19 MUMCU, SELCUK -
REGISTERED AGENT ADDRESS CHANGED 2018-12-19 10051 OASIS PALM DR, TAMPA, FL 33615 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-23 10051 Oasis Palm Dr., TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2013-02-23 10051 Oasis Palm Dr., TAMPA, FL 33615 -

Documents

Name Date
LC Voluntary Dissolution 2020-08-21
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-11
CORLCRACHG 2018-12-19
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-06-14
ANNUAL REPORT 2014-02-02
ANNUAL REPORT 2013-02-23

Date of last update: 03 May 2025

Sources: Florida Department of State