Search icon

BABY AND MOM LLC - Florida Company Profile

Company Details

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

BABY AND MOM 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 Mar 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Dec 2023 (a year ago)
Document Number: L14000050656
FEI/EIN Number 46-5218048

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

Address: 4153 LAFAYETTE STREET, MARIANNA, FL, 32446
Mail Address: 1017 New Haven Dr, Pensacola, FL, 32533, US
ZIP code: 32446
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lanzas Karla M Owne 1017 New Haven Drive, Pensacola, FL, 32533
LANZAS KARLA Agent 1017 NEW HAVEN DRIVE, PENSACOLA, FL, 32533

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000061879 BABY AND MOM DBA BIG LITTLE STORE EXPIRED 2017-06-05 2022-12-31 - 4153 LAFAYETTE STREET, MARIANNA, FL, 32446

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-12-18 - -
REGISTERED AGENT NAME CHANGED 2023-12-18 LANZAS, KARLA -
REGISTERED AGENT ADDRESS CHANGED 2023-12-18 1017 NEW HAVEN DRIVE, PENSACOLA, FL 32533 -
REINSTATEMENT 2023-11-02 - -
CHANGE OF MAILING ADDRESS 2023-11-02 4153 LAFAYETTE STREET, MARIANNA, FL 32446 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
CORLCRACHG 2023-12-18
REINSTATEMENT 2023-11-02
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-10-03
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-15
AMENDED ANNUAL REPORT 2016-08-29
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-05-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State