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. |
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 |
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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State