Search icon

BABY AND BEAR, LLC. - Florida Company Profile

Company Details

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

BABY AND BEAR, 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: 13 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Jun 2020 (5 years ago)
Document Number: L13000113953
FEI/EIN Number 463382415

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

Address: 601 St. Johns Avenue, Palatka, FL, 32177, US
Mail Address: 601 St. Johns Avenue, Palatka, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NESHEWAT JAMES Authorized Member 601 ST. JOHNS AVENUE, PALATKA, FL, 32177
NESHEWAT DALLAS R Manager 601 ST. JOHNS AVENUE, PALATKA, FL, 32177
NESHEWAT JAMES Agent 601 St. Johns Avenue, Palatka, FL, 32177

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2020-06-12 BABY AND BEAR, LLC. -
LC AMENDMENT 2019-01-16 - -
REGISTERED AGENT NAME CHANGED 2018-10-22 NESHEWAT, JAMES -
LC STMNT OF RA/RO CHG 2018-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 601 St. Johns Avenue, Palatka, FL 32177 -
CHANGE OF MAILING ADDRESS 2015-04-30 601 St. Johns Avenue, Palatka, FL 32177 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 601 St. Johns Avenue, Palatka, FL 32177 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-15
LC Amendment and Name Change 2020-06-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
LC Amendment 2019-01-16
CORLCRACHG 2018-10-22
ANNUAL REPORT 2018-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State