Entity Name: | BABS & JOE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BABS & JOE, 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: |
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 Nov 2013 (11 years ago) |
Date of dissolution: | 01 May 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2023 (2 years ago) |
Document Number: | L13000154356 |
FEI/EIN Number |
46-4049348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12 CLEE COURT, PALM COAST, FL, 32137 |
Mail Address: | 12 CLEE COURT, PALM COAST, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GANGEMI JOSEPH | Manager | 12 CLEE COURT, PALM COAST, FL, 32137 |
LARAIA BARBARA A | Managing Member | 12 CLEE COURT, PALM COAST, FL, 32137 |
CHIUMENTO SELIS DWYER, PL | Agent | 145 CITY PLACE, PALM COAST, FL, 32164 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000115259 | EAST COAST TOUCHLESS COVER | EXPIRED | 2013-11-25 | 2018-12-31 | - | 12 CLEE COURT, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-05-01 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-03 | 12 CLEE COURT, PALM COAST, FL 32137 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-05-01 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State