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 |
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 |
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 |
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 | - | - |
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