Search icon

AGAPE DOULAS LLC - Florida Company Profile

Company Details

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

AGAPE DOULAS 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: 21 Jun 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 May 2023 (2 years ago)
Document Number: L19000163888
FEI/EIN Number 84-2642391

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

Address: 531 PADDOCK LN., ORANGE PARK, FL, 32073
Mail Address: 950-23 Blanding Blvd., ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558912808 2019-09-26 2023-04-13 531 PADDOCK LN, ORANGE PARK, FL, 320735824, US 531 PADDOCK LN, ORANGE PARK, FL, 320735824, US

Contacts

Phone +1 407-312-9888

Authorized person

Name NAOMI SONCAG
Role CERTIFIED DOULA
Phone 4073129888

Taxonomy

Taxonomy Code 174400000X - Specialist
Is Primary No
Taxonomy Code 174N00000X - Lactation Consultant (Non-RN)
Is Primary No
Taxonomy Code 374J00000X - Doula
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 111341400
State FL

Key Officers & Management

Name Role Address
SONCAG NAOMI E Manager 531 PADDOCK LN., ORANGE PARK, FL, 32073
SONCAG NAOMI E Agent 531 PADDOCK LN., ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-26 531 PADDOCK LN., ORANGE PARK, FL 32073 -
REINSTATEMENT 2023-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-29 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 SONCAG, NAOMI E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-05-25
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-06-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State