Search icon

DOULAS FOR LIFE LLC - Florida Company Profile

Company Details

Entity Name: DOULAS FOR LIFE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOULAS FOR LIFE 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: 29 Mar 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Nov 2020 (4 years ago)
Document Number: L17000070486
FEI/EIN Number 82-4620467

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

Address: 27251 Wesley Chapel BLVD, Wesley Chapel, FL, 33544, US
Mail Address: 13439 KENT BRADLEY ST, DADE CITY, FL, 33525, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENNINGS TERESA Manager 13439 KENT BRADLEY ST, DADE CITY, FL, 33525
JENNINGS TERESA Agent 13439 KENT BRADLEY ST, DADE CITY, FL, 33525

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000017141 SEASONS OF LIFE HOMEMAKER & COMPANION SERVICES ACTIVE 2021-02-03 2026-12-31 - P.O. BOX 2339, SAINT LEO, FL, 33574

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 27251 Wesley Chapel BLVD, 1123, Wesley Chapel, FL 33544 -
CHANGE OF MAILING ADDRESS 2024-02-26 27251 Wesley Chapel BLVD, 1123, Wesley Chapel, FL 33544 -
LC NAME CHANGE 2020-11-09 DOULAS FOR LIFE LLC -
LC NAME CHANGE 2019-12-04 CREATIVE BEGINNINGS DOULA & HOLISTIC SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-12
LC Name Change 2020-11-09
ANNUAL REPORT 2020-05-22
LC Name Change 2019-12-04
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-06
Florida Limited Liability 2017-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3408579001 2021-05-18 0455 PPP 13439 Kent Bradley St. Dade City, Dade City, FL, 33525
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1125
Loan Approval Amount (current) 1125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dade City, PASCO, FL, 33525
Project Congressional District FL-12
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1126.47
Forgiveness Paid Date 2021-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State