Entity Name: | GENTLE HANDS OBGYN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
GENTLE HANDS OBGYN 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: | 08 Dec 2017 (7 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 14 Dec 2023 (a year ago) |
Document Number: | L17000251646 |
FEI/EIN Number |
35-2614749
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4010 W. Boy Scout Blvd, Suite 500, Tampa, FL 33607 |
Address: | 2391 Oak Myrtle Lane, Wesley Chapel, FL 33544 |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wright, Brian | Chief Legal Officer | 4010 W. Boy Scout Blvd, Suite 500 Tampa, FL 33607 |
FLORIDA WOMAN CARE, LLC | Member | - |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-29 | 2391 Oak Myrtle Lane, Wesley Chapel, FL 33544 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-19 | 4010 W. Boy Scout Blvd, Suite 500, Tampa, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2024-09-19 | 4010 W. Boy Scout Blvd, Suite 500, Tampa, FL 33607 | - |
LC STMNT OF RA/RO CHG | 2023-12-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-12-14 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
AMENDED ANNUAL REPORT | 2024-09-19 |
ANNUAL REPORT | 2024-04-08 |
CORLCRACHG | 2023-12-14 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-25 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State