Search icon

THE WOMB LLC - Florida Company Profile

Company Details

Entity Name: THE WOMB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE WOMB 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: 10 Sep 2020 (5 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 04 Dec 2024 (5 months ago)
Document Number: L20000282594
FEI/EIN Number 85-3203795

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

Address: 417 Black Oak Lane, ORMOND BEACH, FL, 32174, US
Mail Address: 417 Black Oak Lane, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA RICHARD M Manager 418 BLACK OAK LANE, ORMOND BEACH, FL, 32174
PERRI JENNIFER Manager 417 BLACK OAK LANE, ORMOND BEACH, FL, 32174
RIVERA RICHARD M Agent 418 BLACK OAK LANE, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000020851 A WOMB WITH A VIEW ACTIVE 2021-02-11 2026-12-31 - 190 JOHN ANDERSON DR, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-22 PERRI, JENNIFER -
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 417 BLACK OAK LANE, ORMOND BEACH, FL 32174 -
LC DISSOCIATION MEM 2024-12-04 - -
CHANGE OF MAILING ADDRESS 2024-11-19 417 Black Oak Lane, ORMOND BEACH, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-19 417 Black Oak Lane, ORMOND BEACH, FL 32174 -
LC AMENDMENT 2024-07-10 - -
LC DISSOCIATION MEM 2024-04-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
CORLCDSMEM 2024-12-04
LC Amendment 2024-07-10
CORLCDSMEM 2024-04-03
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-21
Florida Limited Liability 2020-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State