Entity Name: | BABY'S CLOSE-UP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BABY'S CLOSE-UP 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: |
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: | 28 Jul 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jul 2022 (3 years ago) |
Document Number: | L14000117999 |
FEI/EIN Number |
47-1441783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3503 KERNAN BLVD SOUTH, JACKSONVILLE, FL, 32224, US |
Mail Address: | 12099 BRIGHTMORE WAY, JACKSONVILLE, FL, 32246 |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHIRLEY PAUL D | Manager | 12099 BRIGHTMORE WAY, JACKSONVILLE, FL, 32246 |
SHIRLEY SAFIA W | Authorized Member | 3503 KERNAN BLVD SOUTH, JACKSONVILLE, FL, 32224 |
SHIRLEY SAFIA W | Manager | 12099 BRIGHTMORE WAY, JACKSONVILLE, FL, 32246 |
SHIRLEY SAFIA W | Agent | 12099 BRIGHTMORE WAY, JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-08 | 3503 KERNAN BLVD SOUTH, Suite 4, JACKSONVILLE, FL 32224 | - |
REINSTATEMENT | 2022-07-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-26 | SHIRLEY, SAFIA W. | - |
REINSTATEMENT | 2015-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT AND NAME CHANGE | 2014-08-08 | BABY'S CLOSE-UP LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-05 |
REINSTATEMENT | 2022-07-22 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-30 |
REINSTATEMENT | 2015-12-17 |
LC Amendment and Name Change | 2014-08-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5061897206 | 2020-04-27 | 0491 | PPP | 3503 Kernan Blvd South Suite 4, JACKSONVILLE, FL, 32224-3605 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State