Search icon

UGLY BABY, LLC - Florida Company Profile

Company Details

Entity Name: UGLY BABY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UGLY 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: 01 Aug 2012 (13 years ago)
Date of dissolution: 27 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: L12000098824
FEI/EIN Number 46-0717312

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

Address: 1221 SW 81 TERRACE, NORTH LAUDERDALE, FL, 33068
Mail Address: 10315 Barrands Ln, Charlotte, NC, 28278, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Mekeba Manager 10315 Barrands Ln, Charlotte, NC, 28278
JOHNSON MEKEBA Agent 10315 Barrands Ln, Charlotte, FL, 28278

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000081534 MALL WARZ EXPIRED 2015-08-06 2020-12-31 - PO BOX 772125, CORAL SPRINGS, FL, 33077
G14000040441 KRAYOLA INK EXPIRED 2014-04-23 2024-12-31 - PO BOX 772125, CORAL SPRINGS, FL, 33077

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-27 - -
CHANGE OF MAILING ADDRESS 2023-04-12 1221 SW 81 TERRACE, NORTH LAUDERDALE, FL 33068 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 10315 Barrands Ln, Charlotte, FL 28278 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-27
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State