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. |
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 |
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 |
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 | - | - |
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