Search icon

AUDREY & VANESSA BABY NURSE AND NANNY LLC - Florida Company Profile

Company Details

Entity Name: AUDREY & VANESSA BABY NURSE AND NANNY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUDREY & VANESSA BABY NURSE AND NANNY 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: 01 Oct 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Aug 2023 (2 years ago)
Document Number: L19000247076
FEI/EIN Number 85-1635546

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

Address: 819 SHEEN CIR, HAINES CITY, FL, 33844, US
Mail Address: 819 SHEEN CIR, HAINES CITY, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL AUDREY T Manager 819 SHEEN CIR, HAINES CITY, FL, 33844
Chin Vanessa T Manager 819 SHEEN CIR, HAINES CITY, FL, 33844
HALL ROBERT D Manager 819 SHEEN CIR, HAINES CITY, FL, 33844
HALL AUDREY T Agent 819 SHEEN CIR, HAINES CITY, FL, 33844

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000059815 AUDREY & VANESSA BABY NURSE AND NANNY LLC ACTIVE 2020-05-29 2025-12-31 - 2620 NW 79TH AVE, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 819 SHEEN CIR, HAINES CITY, FL 33844 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 819 SHEEN CIR, HAINES CITY, FL 33844 -
CHANGE OF MAILING ADDRESS 2024-04-30 819 SHEEN CIR, HAINES CITY, FL 33844 -
REINSTATEMENT 2023-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-07-09 HALL, AUDREY T -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-09-28
REINSTATEMENT 2023-08-23
REINSTATEMENT 2021-12-09
ANNUAL REPORT 2020-07-09
Florida Limited Liability 2019-10-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State