Search icon

SWEET BABY O' MINE ULTRASOUND, LLC - Florida Company Profile

Company Details

Entity Name: SWEET BABY O' MINE ULTRASOUND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWEET BABY O' MINE ULTRASOUND, 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: 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: 07 Jan 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Mar 2010 (15 years ago)
Document Number: L10000002341
FEI/EIN Number 271639072

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

Address: 1400 Colonial Blvd., STE 19, FT MYERS, FL, 33907, US
Mail Address: 5233 SEA GULL CT, CAPE CORAL, FL, 33904
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONWAY THEA Auth 5233 SEA GULL CT., CAPE CORAL, FL, 33904
WHITNEY INGRID Secretary 1217 E CAPE CORAL PKWY #135, CAPE CORAL, FL, 33904
LIMITED AGENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 9304 N Beechtree Way, Crystal River, FL 34428 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-18 1400 Colonial Blvd., STE 19, FT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2015-04-29 Limited Agent Services, LLC -
LC AMENDMENT AND NAME CHANGE 2010-03-04 SWEET BABY O' MINE ULTRASOUND, LLC -
CHANGE OF MAILING ADDRESS 2010-03-04 1400 Colonial Blvd., STE 19, FT MYERS, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State