Entity Name: | US FERTILITY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 07 Nov 2018 (6 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 18 Aug 2020 (5 years ago) |
Document Number: | M18000010707 |
FEI/EIN Number |
30-1012233
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9600 Blackwell Road, Suite 500, Rockville, MD, 20850, US |
Mail Address: | 9600 Blackwell Road, Suite 500, Rockville, MD, 20850, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Rose Jay | Manager | 9600 Blackwell Road, Rockville, MD, 20850 |
Zimmerman Carl | Manager | 9600 Blackwell Road, Rockville, MD, 20850 |
Levy Michael | Manager | 9600 Blackwell Road, Rockville, MD, 20850 |
Bromer Jason | Manager | 9600 Blackwell Road, Rockville, MD, 20850 |
Sipe Christopher | Manager | 9600 Blackwell Road, Rockville, MD, 20850 |
Weckstein Louis | Manager | 9600 Blackwell Road, Rockville, MD, 20850 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 9600 Blackwell Road, Suite 500, Rockville, MD 20850 | - |
CHANGE OF MAILING ADDRESS | 2024-04-04 | 9600 Blackwell Road, Suite 500, Rockville, MD 20850 | - |
LC AMENDMENT AND NAME CHANGE | 2020-08-18 | US FERTILITY, LLC | - |
REGISTERED AGENT NAME CHANGED | 2020-08-18 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-18 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-12 |
LC Amendment and Name Change | 2020-08-18 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
Foreign Limited | 2018-11-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State