Search icon

THE IVF CENTER, LLC - Florida Company Profile

Company Details

Entity Name: THE IVF CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE IVF CENTER, 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: 12 Jul 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 Jun 2015 (10 years ago)
Document Number: L11000080287
FEI/EIN Number 47-2497680

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

Address: 2454 MCMULLEN BOOTH ROAD, SUITE 604, CLEARWATER, FL, 33759, US
Mail Address: 2454 MCMULLEN BOOTH ROAD, SUITE 604, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ MARK Manager 2454 MCMULLEN BOOTH ROAD, CLEARWATER, FL, 33759
SANCHEZ MARK D Agent 2454 MCMULLEN BOOTH ROAD, CLEARWATER, FL, 33759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000067699 THE IVF CENTER EXPIRED 2015-06-29 2020-12-31 - 2454 MCMULLEN BOOTH ROAD, SUITE 601, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-07-01 SANCHEZ, MARK D -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 2454 MCMULLEN BOOTH ROAD, SUITE 604, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2020-01-17 2454 MCMULLEN BOOTH ROAD, SUITE 604, CLEARWATER, FL 33759 -
LC NAME CHANGE 2015-06-10 THE IVF CENTER, LLC -
REINSTATEMENT 2014-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State