Entity Name: | MATERNAL INSTINCTS LACTATION AND PERINATAL SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MATERNAL INSTINCTS LACTATION AND PERINATAL SERVICES 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: |
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: | 02 Jan 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2019 (6 years ago) |
Document Number: | L14000000099 |
FEI/EIN Number |
46-4400188
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 222 CRYSTAL GROVE BLVD, Lutz, FL, 33548, US |
Mail Address: | 23268 Family Lane, Brooksville, FL, 34602, US |
ZIP code: | 33548 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMMANT AMY M | Authorized Member | 23268 FAMILY LANE, BROOKSVILLE, FL, 34602 |
Banner Philip W | Mgr | 23268 Family Lane, Brooksville, FL, 34602 |
Hammant Amy M | Agent | 222 Crystal Grove Blvd, Lutz, FL, 33548 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000091253 | TAMPA BREASTFEEDING CENTER | ACTIVE | 2018-08-16 | 2028-12-31 | - | 222 CRYSTAL GROVE BLVD, LUTZ, FL, 33548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-08-31 | 222 CRYSTAL GROVE BLVD, Lutz, FL 33548 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-08 | 222 Crystal Grove Blvd, Lutz, FL 33548 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-20 | 222 CRYSTAL GROVE BLVD, Lutz, FL 33548 | - |
REINSTATEMENT | 2019-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-07 | Hammant, Amy M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-01-28 |
AMENDED ANNUAL REPORT | 2023-08-31 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-05-13 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-27 |
Date of last update: 03 May 2025
Sources: Florida Department of State