Search icon

LITTLE BOY, LLC - Florida Company Profile

Company Details

Entity Name: LITTLE BOY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LITTLE BOY, 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: 19 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Sep 2021 (4 years ago)
Document Number: L14000147104
FEI/EIN Number 47-1881652

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

Address: 34526 PROMISE LN, DADE CITY, FL, 33523-0627, UN
Mail Address: 34526 PROMISE LN, DADE CITY, FL, 33523-0627, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miozza Dru K Manager 34526 PROMISE LN, DADE CITY, FL, 335230627
MIOZZA JOSEPH Agent 34526 PROMISE LN, DADE CITY, FL, 335230627

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000059577 FLY AWAY SYSTEMS ACTIVE 2022-05-11 2027-12-31 - 34526 PROMISE LANE, DADE CITY, FL, 33523
G21000124330 BAXTER CONSTRUCTION ACTIVE 2021-09-20 2026-12-31 - 34526 PROMISE LN, DADE CITY, FL, 33523
G19000028778 JOE'S TRUCK PARTS USA EXPIRED 2019-03-01 2024-12-31 - 12415 PATHWAY CT, RIVERVIEW, FL, 33569
G14000095997 DJ FLOOR RESTORATION EXPIRED 2014-09-19 2019-12-31 - 12415 PATHWAY CT, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-09-17 34526 PROMISE LN, DADE CITY, FL 33523-0627 -
REINSTATEMENT 2021-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-17 34526 PROMISE LN, DADE CITY, FL 33523-0627 UN -
CHANGE OF MAILING ADDRESS 2021-09-17 34526 PROMISE LN, DADE CITY, FL 33523-0627 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-12-20 MIOZZA, JOSEPH -
REINSTATEMENT 2018-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-09-17
REINSTATEMENT 2018-12-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22
Florida Limited Liability 2014-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State