Search icon

THE SEED SOWING SISTAH MOVEMENT LLC - Florida Company Profile

Company Details

Entity Name: THE SEED SOWING SISTAH MOVEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SEED SOWING SISTAH MOVEMENT 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: 03 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2021 (3 years ago)
Document Number: L17000204464
FEI/EIN Number 82-2960421

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

Address: 4302 GUNN HWY. #303, TAMPA, FL, 33618, US
Mail Address: 4302 GUNN HWY. #303, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1992568802 2024-02-02 2024-02-02 11868 CLIFTON BLVD, LAKEWOOD, OH, 441072025, US 4302 GUNN HWY, TAMPA, FL, 336188785, US

Contacts

Phone +1 216-356-1031
Phone +1 305-450-7566

Authorized person

Name PATRICE BRANTLEY
Role FOUNDER/
Phone 2163561031

Taxonomy

Taxonomy Code 103TC1900X - Counseling Psychologist
Is Primary Yes

Key Officers & Management

Name Role Address
BRANTLEY PATRICE Authorized Member 4302 GUNN HWY. #303, TAMPA, FL, 33618
REPUBLIC REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-27 REPUBLIC REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-11-27 1150 Nw 72nd Ave Tower 1, Ste 455, Miami, FL 33126 -
REINSTATEMENT 2021-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-27
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-11-19
ANNUAL REPORT 2018-04-18
Florida Limited Liability 2017-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State