Entity Name: | BELL HOUSE BIRTH SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 May 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jan 2017 (8 years ago) |
Document Number: | L15000077495 |
FEI/EIN Number | 81-0862071 |
Address: | 5601 Cassia Drive, Fort Pierce, FL, 34982, US |
Mail Address: | 5601 Cassia Drive, Fort Pierce, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1235606831 | 2018-11-01 | 2019-06-11 | 120 SW OCEAN BLVD, STUART, FL, 349942959, US | 120 SW OCEAN BLVD, STUART, FL, 349942959, US | |||||||||||||
|
Phone | +1 772-444-2310 |
Authorized person
Name | SONIA BOND |
Role | MANAGER/OWNER |
Phone | 7722679731 |
Taxonomy
Taxonomy Code | 374J00000X - Doula |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
BOND DAWN E | Agent | 5601 Cassia Drive, Fort Pierce, FL, 34982 |
Name | Role | Address |
---|---|---|
Bond Dawn E | Manager | 5601 Cassia Drive, Fort Pierce, FL, 34982 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000034819 | BELL HOUSE DOULAS | ACTIVE | 2024-03-07 | 2029-12-31 | No data | 5601 CASSIA DRIVE, FT PIERCE, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-27 | 5601 Cassia Drive, Fort Pierce, FL 34982 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-01 | 5601 Cassia Drive, Fort Pierce, FL 34982 | No data |
CHANGE OF MAILING ADDRESS | 2023-12-01 | 5601 Cassia Drive, Fort Pierce, FL 34982 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-25 | BOND, DAWN E. | No data |
REINSTATEMENT | 2017-01-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-07-14 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-30 |
REINSTATEMENT | 2017-01-07 |
Florida Limited Liability | 2015-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State