Search icon

ULTRABABY, LLC - Florida Company Profile

Company Details

Entity Name: ULTRABABY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ULTRABABY, 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: 10 Mar 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000056501
FEI/EIN Number 82-0761542

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

Address: 2401 marzel avenue, orlando, FL, 32806, US
Mail Address: 341 N Maitland Avenue, Maitland, FL, 32751, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YUT YUT AND COMPANY LLC Manager -
ULTRABABY, LLC Agent -
DOSTER SHANNON Manager 2401 MARZEL AVENUE, ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000029399 PRENATAL IMPRESSIONS 3D ULTRASOUND CENTER OF ORLANDO EXPIRED 2017-03-20 2022-12-31 - 7800 W. SANDLAKE RD, SUITE 201B, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 2401 marzel avenue, orlando, FL 32806 -
CHANGE OF MAILING ADDRESS 2022-04-01 2401 marzel avenue, orlando, FL 32806 -
REGISTERED AGENT NAME CHANGED 2022-03-08 Ultrababy, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 341 N Maitland Avenue, Suite 160, Maitland, FL 32751 -
REINSTATEMENT 2018-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-11
REINSTATEMENT 2018-11-07
Florida Limited Liability 2017-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State