Search icon

PREGNANCY TREASURES & BOUTIQUE LLC - Florida Company Profile

Company Details

Entity Name: PREGNANCY TREASURES & BOUTIQUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREGNANCY TREASURES & BOUTIQUE 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: 20 Feb 2009 (16 years ago)
Date of dissolution: 16 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2023 (2 years ago)
Document Number: L09000017088
FEI/EIN Number 611590498

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

Address: 4601 Central Avenue, St. Petersburg, FL, 33713, US
Mail Address: 4601 Central Avenue, Saint Petersburg, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Furlong NANCY F Managing Member 4601 Central Avenue, Saint Petersburg, FL, 33713
FURLONG NANCY F Agent 4601 Central Avenue, Saint Petersburg, FL, 33713

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 4601 Central Avenue, St. Petersburg, FL 33713 -
CHANGE OF MAILING ADDRESS 2020-03-19 4601 Central Avenue, St. Petersburg, FL 33713 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 4601 Central Avenue, Saint Petersburg, FL 33713 -
REGISTERED AGENT NAME CHANGED 2019-02-25 FURLONG, NANCY FALKENSTEIN -
LC NAME CHANGE 2015-12-28 PREGNANCY TREASURES & BOUTIQUE LLC -
LC DISSOCIATION MEM 2015-10-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-16
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-05
LC Name Change 2015-12-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State