Search icon

80S BABY LLC - Florida Company Profile

Company Details

Entity Name: 80S BABY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

80S BABY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Nov 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000208503
FEI/EIN Number 814402229

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

Address: 221 W Hallandale Beach Blvd, Ste 323, Hallandale Beach, FL, 33009, US
Mail Address: 221 W Hallandale Beach Blvd, Ste 323, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLER RICARDO Managing Member 221 W Hallandale Beach Blvd, Hallandale Beach, FL, 33009
MULLER RICARDO Agent 221 W Hallandale Beach Blvd, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 221 W Hallandale Beach Blvd, Ste 323, Hallandale Beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 221 W Hallandale Beach Blvd, Ste 323, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2020-01-21 221 W Hallandale Beach Blvd, Ste 323, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2019-11-02 MULLER, RICARDO -
REINSTATEMENT 2019-11-02 - -

Documents

Name Date
ANNUAL REPORT 2023-03-28
REINSTATEMENT 2022-10-28
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-12-16
AMENDED ANNUAL REPORT 2019-12-13
AMENDED ANNUAL REPORT 2019-12-09
AMENDED ANNUAL REPORT 2019-11-29
AMENDED ANNUAL REPORT 2019-11-23
REINSTATEMENT 2019-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State