Search icon

FROM SEEDLING TO BLOSSOM LLC - Florida Company Profile

Company Details

Entity Name: FROM SEEDLING TO BLOSSOM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FROM SEEDLING TO BLOSSOM 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 May 2016 (9 years ago)
Document Number: L16000093800
FEI/EIN Number 81-2676720

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

Address: 333 TAMIAMI TRAIL S, VENICE, FL, 34285, US
Mail Address: 333 Tamiami Trail S, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952758971 2016-05-19 2024-05-13 333 TAMIAMI TRL S STE 288, VENICE, FL, 342852441, US 333 TAMIAMI TRL S STE 288, VENICE, FL, 342852441, US

Contacts

Phone +1 941-525-2427

Authorized person

Name MS. VIKTORIA BAKAI TOTH
Role OWNER/ THERAPIST
Phone 9415252427

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
License Number MH13496
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
BAKAI TOTH VIKTORIA Owner 333 Tamiami Trail S, VENICE, FL, 34285
BAKAI TOTH VIKTORIA Agent 333 Tamiami Trail S, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-19 333 TAMIAMI TRAIL S, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 333 Tamiami Trail S, suite 288, VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-27 333 TAMIAMI TRAIL S, VENICE, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-05-27
Florida Limited Liability 2016-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State