Search icon

OTHER PARENTS LIKE ME LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: OTHER PARENTS LIKE ME LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OTHER PARENTS LIKE ME 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: 19 Nov 2020 (4 years ago)
Date of dissolution: 14 Jun 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Jun 2022 (3 years ago)
Document Number: L20000367279
FEI/EIN Number 85-4153637

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

Address: 43 County Rd 635, Hampton, NJ, 08827, US
Mail Address: 43 County Rd 635, Hampton, NJ, 08827, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OTHER PARENTS LIKE ME LLC, NEW YORK 6034293 NEW YORK
Headquarter of OTHER PARENTS LIKE ME LLC, CONNECTICUT 2398108 CONNECTICUT
Headquarter of OTHER PARENTS LIKE ME LLC, ILLINOIS LLC_10033888 ILLINOIS

Key Officers & Management

Name Role Address
FARIELLO KATHRYN Authorized Member 43 COUNTY ROAD 635, HAMPTON, NJ, 08827
CONLEY ELIZABETH Authorized Member 131 WATTS ST APT 4N, NEW YORK, NY, 10013
LEGALINC CORPORATE SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2022-06-14 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS OTHER PARENTS LIKE ME LLC. CONVERSION NUMBER 100000227371
CHANGE OF PRINCIPAL ADDRESS 2022-06-14 43 County Rd 635, Hampton, NJ 08827 -
CHANGE OF MAILING ADDRESS 2022-06-14 43 County Rd 635, Hampton, NJ 08827 -
LC REVOCATION OF DISSOLUTION 2022-04-18 - -
VOLUNTARY DISSOLUTION 2022-03-01 - -

Documents

Name Date
Reg. Agent Resignation 2022-11-14
ANNUAL REPORT 2022-06-14
Conversion 2022-06-14
LC Revocation of Dissolution 2022-04-18
VOLUNTARY DISSOLUTION 2022-03-01
ANNUAL REPORT 2021-04-22
Florida Limited Liability 2020-11-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State