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. |
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 |
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 |
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 | - | - |
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