Search icon

LLAAB INCORPORATED - Florida Company Profile

Company Details

Entity Name: LLAAB INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 13 Mar 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: N13000002475
FEI/EIN Number 46-2356255

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

Address: 2408 SOUTH STATE RD 7, HOLLYWOOD, FL, 33023, US
Mail Address: 2408 SOUTH STATE RD 7, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mason Rabboni President 2408 SOUTH STATE RD 7, HOLLYWOOD, FL, 33023
MASON RABBONI Agent 2408 SOUTH STATE RD 7, HOLLYWOOD, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000085033 WPKA & WIDT LA LEY 99FM EXPIRED 2016-08-11 2021-12-31 - 407 SOUTH PARK AVE, APOPKA, FL, 32703
G15000032131 WIDT - LP LA LEY 99FM EXPIRED 2015-03-30 2020-12-31 - 2314 SWEETAIRE COURT, APOPKA, FL, 32712
G13000026461 THE VOICE FOUNDATION EXPIRED 2013-03-18 2018-12-31 - 2314 SWEETAIRE CT., APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 2408 SOUTH STATE RD 7, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2024-04-13 2408 SOUTH STATE RD 7, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 2024-04-13 MASON, RABBONI -
REGISTERED AGENT ADDRESS CHANGED 2024-04-13 2408 SOUTH STATE RD 7, HOLLYWOOD, FL 33023 -
AMENDMENT 2019-04-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-05-15
Amendment 2019-04-29
Reg. Agent Change 2019-03-26
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-05

Date of last update: 02 May 2025

Sources: Florida Department of State