Entity Name: | THE BABYS BREW LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE BABYS BREW 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: |
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: | 28 Feb 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Dec 2022 (2 years ago) |
Document Number: | L20000066958 |
FEI/EIN Number |
844985196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2860 W. NAVY BLVD., SUITE 500, PENSACOLA, FL, 32505, US |
Mail Address: | 2860 West Navy Boulevard, suite 500, PENSACOLA, FL, 32505, US |
ZIP code: | 32505 |
County: | Escambia |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BABYS BREW 401(K) PLAN | 2023 | 844985196 | 2024-07-03 | BABYS BREW LLC | 13 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2024-07-02 |
Name of individual signing | QIAN LIU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 448130 |
Sponsor’s telephone number | 6192890582 |
Plan sponsor’s address | 2860 W NAVY BLVD, SUITE 500, PENSACOLA, FL, 32505 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2023-08-11 |
Name of individual signing | CHRISTINE RIMER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 448130 |
Sponsor’s telephone number | 6192890582 |
Plan sponsor’s address | 2860 W NAVY BLVD, SUITE 500, PENSACOLA, FL, 32505 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2022-06-01 |
Name of individual signing | CHRISTINE RIMER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Moulton Alaina | ceo | 17307 Livingston Ave, Lutz, FL, 33559 |
MOULTON ALAINA | Agent | 2860 W Navy Blvd, Pensacola, FL, 32505 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-07 | 2860 W Navy Blvd, Suite 500, Pensacola, FL 32505 | - |
REINSTATEMENT | 2022-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-20 | MOULTON, ALAINA | - |
REINSTATEMENT | 2021-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-04 | 2860 W. NAVY BLVD., SUITE 500, PENSACOLA, FL 32505 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000169310 | TERMINATED | 1000000919889 | ESCAMBIA | 2022-03-30 | 2042-04-05 | $ 3,651.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
J22000084329 | TERMINATED | 1000000915994 | ESCAMBIA | 2022-02-11 | 2042-02-16 | $ 6,825.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-07 |
REINSTATEMENT | 2022-12-23 |
REINSTATEMENT | 2021-10-20 |
Florida Limited Liability | 2020-02-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State