Search icon

GENTLE BIRTH OPTIONS L.L.C.

Company Details

Entity Name: GENTLE BIRTH OPTIONS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jul 2024 (7 months ago)
Document Number: L09000053441
FEI/EIN Number 800429083
Address: 210 N Walton Lakeshore Dr, Inlet Beach, FL, 32461, US
Mail Address: P O Box 611367, Rosemary Beach, FL, 32461, US
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952683260 2011-09-13 2012-11-29 296 BAYSHORE DRIVE, NICEVILLE, FL, 32578, US 296 BAYSHORE DRIVE, NICEVILLE, FL, 32578, US

Contacts

Phone +1 850-279-6778
Fax 8502541922

Authorized person

Name CYNTHIA DENBOW
Role MANAGING MEMBER
Phone 8502796778

Taxonomy

Taxonomy Code 261QB0400X - Birthing Clinic/Center
License Number BC-15960103
State FL
Is Primary Yes
Taxonomy Code 363LW0102X - Women's Health Nurse Practitioner
Is Primary No
Taxonomy Code 367A00000X - Advanced Practice Midwife
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 004181000
State FL
Issuer MEDICAID
Number 004475800
State FL

Agent

Name Role Address
DENBOW CYNTHIA Agent 210 N Walton Lakeshore Dr, Inlet Beach, FL, 32461

Manager

Name Role Address
Denbow Cynthia Manager P O Box 611367, Rosemary Beach, FL, 32461

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-08 210 N Walton Lakeshore Dr, Inlet Beach, FL 32461 No data
REINSTATEMENT 2024-07-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-07-08 210 N Walton Lakeshore Dr, Inlet Beach, FL 32461 No data
CHANGE OF MAILING ADDRESS 2024-07-08 210 N Walton Lakeshore Dr, Inlet Beach, FL 32461 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-08-29 DENBOW, CYNTHIA No data
REINSTATEMENT 2020-08-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
REINSTATEMENT 2024-07-08
ANNUAL REPORT 2021-04-15
REINSTATEMENT 2020-08-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-07-11
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State