Search icon

HAPPY TOMMIES LAUDERDALE, LLC

Company Details

Entity Name: HAPPY TOMMIES LAUDERDALE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Nov 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Mar 2018 (7 years ago)
Document Number: L15000194984
FEI/EIN Number 81-0798548
Address: 5885 ave marc chagall, appt 208, Montreal, Qu, H4W0C1, UN
Mail Address: 4269 SW Savona Blvd, Port St Lucie, FL, 34953, US
Place of Formation: FLORIDA

Agent

Name Role Address
ASSERAF ELISE Agent 4005 Swansea A, Deerfield beach, FL, 33442

Manager

Name Role Address
ERIC OUANOUNOU Manager 4005 Swansea A, deerfield beach, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000007027 MENSO HOMES ACTIVE 2024-01-11 2029-12-31 No data 5885 AVE MARC CHAGALL, APPT 208, MONTREAL, QC, H4W0T-1
G24000007032 MHI HOME BUILDERS ACTIVE 2024-01-11 2029-12-31 No data 5885 AVE MARC CHAGALL, APPT 208, MONTREAL, QC, H4W0T-1
G23000019252 HAPPY TOMMIES LAUDERDALE LLC ACTIVE 2023-02-09 2028-12-31 No data 5885 AVE MARC CHAGALL, APPT 208, MONTREAL, QC, H4W0T-1
G20000010196 MENSO ACTIVE 2020-01-22 2025-12-31 No data 4005 SWANSEA "A", DEERFIELD BEACH, FL, 33442
G19000132871 ETHAN CREATIONS EXPIRED 2019-12-16 2024-12-31 No data 4005 SWANSEA A, DEERFIELD BEACH, FL, 33442
G19000132866 MESNO EXPIRED 2019-12-16 2024-12-31 No data 4005 SWANSEA A, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 5885 ave marc chagall, appt 208, Montreal, Quebec H4W0C1 UN No data
CHANGE OF MAILING ADDRESS 2024-04-11 5885 ave marc chagall, appt 208, Montreal, Quebec H4W0C1 UN No data
LC AMENDMENT 2018-03-07 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-07 ASSERAF, ELISE No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 4005 Swansea A, Deerfield beach, FL 33442 No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-17
LC Amendment 2018-03-07
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State