Search icon

BABBALA, LLC

Company Details

Entity Name: BABBALA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 10 Jul 2015 (10 years ago)
Document Number: L15000119069
FEI/EIN Number 47-4547305
Address: 2901 Clint Moore Road, Suite 2-195, BOCA RATON, FL 33496
Mail Address: 2901 Clint Moore Road, Suite 2-195, BOCA RATON, FL 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LUNTZ, Jessica Agent 2901 Clint Moore Road, Suite 2-195, BOCA RATON, FL 33496

Vice President

Name Role Address
LUNTZ, DEAN Vice President 2901 Clint Moore Road, Suite 2-195 BOCA RATON, FL 33496

President

Name Role Address
LUNTZ, JESSICA President 2901 Clint Moore Road, Suite 2-195 BOCA RATON, FL 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000126068 TODDLER TRAVEL TOYS EXPIRED 2015-12-14 2020-12-31 No data 2901 CLINT MOORE ROAD, SUITE 2-195, BOCA RATON, FL, 33496
G15000116181 THE TEETHING EGG LLC ACTIVE 2015-11-16 2025-12-31 No data 6601 DAVENPORT DIVIDE RD, AUSTIN, TX, 78738

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 2901 Clint Moore Road, Suite 2-195, BOCA RATON, FL 33496 No data
REGISTERED AGENT NAME CHANGED 2017-03-14 LUNTZ, Jessica No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 2901 Clint Moore Road, Suite 2-195, BOCA RATON, FL 33496 No data
CHANGE OF MAILING ADDRESS 2016-04-13 2901 Clint Moore Road, Suite 2-195, BOCA RATON, FL 33496 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000170470 TERMINATED 1000000815255 PALM BEACH 2019-02-13 2039-03-06 $ 1,059.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000104347 TERMINATED 1000000802044 PALM BEACH 2018-10-31 2039-02-13 $ 99.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-13
Florida Limited Liability 2015-07-10

Date of last update: 20 Jan 2025

Sources: Florida Department of State