Search icon

ANGELIC BABY 3-D ULTRASOUND LLC

Company Details

Entity Name: ANGELIC BABY 3-D ULTRASOUND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2018 (6 years ago)
Document Number: L13000032380
FEI/EIN Number 46-2183391
Address: 529 NW prima vista blvd, suite 301-C, Port sain Lucie, FL, 34983, US
Mail Address: 1003 East Midway Road, Fort pierce, FL, 34982, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Krueger Erica E Agent 1003 East Midway Road, Fort pierce, FL, 34982

President

Name Role Address
Krueger Erica E President 1003 East Midway Road, Fort pierce, FL, 34982

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-12-21 529 NW prima vista blvd, suite 301-C, Port sain Lucie, FL 34983 No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-21 1003 East Midway Road, Fort pierce, FL 34982 No data
REGISTERED AGENT NAME CHANGED 2021-04-24 Krueger, Erica Elyana No data
REINSTATEMENT 2018-12-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-08 529 NW prima vista blvd, suite 301-C, Port sain Lucie, FL 34983 No data
REINSTATEMENT 2015-04-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-23
AMENDED ANNUAL REPORT 2021-12-21
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-16
REINSTATEMENT 2018-12-10
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State