Search icon

GAINESVILLE PSYCHIATRY AND FORENSIC SERVICES, L.L.C.

Company Details

Entity Name: GAINESVILLE PSYCHIATRY AND FORENSIC SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Oct 2005 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Sep 2016 (8 years ago)
Document Number: L05000099470
FEI/EIN Number 203611957
Address: 1103 SW 2ND AVENUE, GAINESVILLE, FL, 32601, US
Mail Address: 1103 SW 2ND AVENUE, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1295756385 2006-07-22 2018-08-06 1103 SW 2ND AVE, GAINESVILLE, FL, 326016116, US 1103 SW 2ND AVE, GAINESVILLE, FL, 32601, US

Contacts

Phone +1 352-378-9116
Fax 3523789779

Authorized person

Name MRS. VICTORIA OZOEMEZINEM ADU
Role BUSINESS MANAGER
Phone 3523789116

Taxonomy

Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
License Number ME84024
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 024658500
State FL

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Managing Member

Name Role Address
ADU LAWRENCE M Managing Member 19056 NW 75TH AVENUE, ALACHUA, FL, 32615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000005760 CEDAR HEALTHCARE ACTIVE 2012-01-17 2027-12-31 No data 1103 SW 2ND AVE, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
LC STMNT OF RA/RO CHG 2016-09-07 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-07 LEGALINC CORPORATE SERVICES INC. No data
CHANGE OF MAILING ADDRESS 2013-03-27 1103 SW 2ND AVENUE, GAINESVILLE, FL 32601 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-28 1103 SW 2ND AVENUE, GAINESVILLE, FL 32601 No data
AMENDMENT 2005-11-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-28
CORLCRACHG 2016-09-07
ANNUAL REPORT 2016-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State