Search icon

LITTLE BY LITTLE, INC

Company Details

Entity Name: LITTLE BY LITTLE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Oct 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 May 2022 (3 years ago)
Document Number: P08000093353
FEI/EIN Number 264215908
Address: 13550 SW 120 ST., BAY #452, MIAMI, FL, 33186
Mail Address: 15322 SW 113 TERR, MIAMI, FL, 33196
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SHELLEN MARIA L Agent 15322 SW 113 TERR, MIAMI, FL, 33196

Vice President

Name Role Address
SHELLEN BRIEN Vice President 15322 SW 113 TERRACE, MIAMI, FL, 33196

Director

Name Role Address
SHELLEN BRIEN Director 15322 SW 113 TERRACE, MIAMI, FL, 33196
SHELLEN MARIA LUISA Director 15322 SW 113 TERR, MIAMI, FL, 33196

President

Name Role Address
SHELLEN MARIA LUISA President 15322 SW 113 TERR, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000088516 TROPICAL SMOOTHIE CAFE IN LONDON SQUARE EXPIRED 2017-08-11 2022-12-31 No data 15322 SW 113TH TERR, MIAMI, FL, 33196
G10000037398 DOLCINEA EXPIRED 2010-04-27 2015-12-31 No data 15322 SW 113 TERR, MIAMI, FL, 33196
G10000000433 TROPICAL SMOOTHIE CAFE EXPIRED 2010-01-04 2015-12-31 No data 15322 SW 113 TERR, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-19 SHELLEN, MARIA L No data
AMENDMENT 2022-05-19 No data No data
AMENDMENT 2014-09-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 13550 SW 120 ST., BAY #452, MIAMI, FL 33186 No data
AMENDMENT 2009-08-31 No data No data
CHANGE OF MAILING ADDRESS 2009-08-10 13550 SW 120 ST., BAY #452, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2009-08-10 15322 SW 113 TERR, MIAMI, FL 33196 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
Amendment 2022-05-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-08-11
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State