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