Search icon

ALL ABOUT BEHAVIOR, L.L.C.

Company Details

Entity Name: ALL ABOUT BEHAVIOR, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Nov 2005 (19 years ago)
Document Number: L05000112784
FEI/EIN Number 203881480
Address: 1515 E. Silver Springs Blvd., Ocala, FL, 34470, US
Mail Address: 1515 E. Silver Springs Blvd., Ocala, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1942580949 2011-08-22 2011-08-22 410 SE 11TH ST, OCALA, FL, 344713741, US 410 SE 11TH ST, OCALA, FL, 344713741, US

Contacts

Phone +1 352-368-2655
Fax 3526296806

Authorized person

Name MRS. STEPHANIE CATHERINE AMES
Role MANAGING MEMBER
Phone 3523682655

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
License Number 1-03-1403
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 690161196
State FL
Issuer MEDICAID
Number 690161198
State FL

Agent

Name Role Address
AMES STEPHANIE Agent 410 SE 11th St., Ocala, FL, 34471

Managing Member

Name Role Address
AMES STEPHANIE Managing Member 1515 E. Silver Springs Blvd., Ocala, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000089223 ALL ABOUT BEHAVIOR ACTIVE 2023-07-31 2028-12-31 No data 1500 WHITSTABLE COURT, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-11 410 SE 11th St., Ocala, FL 34471 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-24 1515 E. Silver Springs Blvd., Suite 133, Ocala, FL 34470 No data
CHANGE OF MAILING ADDRESS 2019-01-24 1515 E. Silver Springs Blvd., Suite 133, Ocala, FL 34470 No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State