Search icon

CALMING PRESENCE BIRTH SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CALMING PRESENCE BIRTH SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALMING PRESENCE BIRTH 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Aug 2014 (11 years ago)
Date of dissolution: 17 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jun 2022 (3 years ago)
Document Number: L14000134711
FEI/EIN Number 45-4591871

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

Address: 3200 Lois Ct, Land O Lakes, FL, 34639, US
Mail Address: 3200 Lois Ct, Land O Lakes, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATERBURY CHERYL Agent 3200 Lois Ct, Land O Lakes, FL, 34639
Waterbury Cheryl Manager 3200 Lois Ct, Land O Lakes, FL, 34639

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-17 - -
CHANGE OF MAILING ADDRESS 2021-01-05 3200 Lois Ct, Land O Lakes, FL 34639 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 3200 Lois Ct, Land O Lakes, FL 34639 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 3200 Lois Ct, Land O Lakes, FL 34639 -
LC AMENDMENT AND NAME CHANGE 2016-06-16 CALMING PRESENCE BIRTH SERVICES, LLC -
REGISTERED AGENT NAME CHANGED 2016-04-30 WATERBURY, CHERYL -
REINSTATEMENT 2016-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-17
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-13
LC Amendment and Name Change 2016-06-16
REINSTATEMENT 2016-04-30
Florida Limited Liability 2014-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State