Search icon

THE GROWTH CENTER PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE GROWTH CENTER PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GROWTH CENTER PLLC 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: 20 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2015 (10 years ago)
Document Number: L06000018041
FEI/EIN Number 20-4452353

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

Address: 14502 N Dale Mabry Hwy, TAMPA, FL, 33618, US
Mail Address: 1716 west overpar drive, TAMPA, FL, 33612, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Parker Kristin M Clin 1716 west overpar drive, TAMPA, FL, 33612
Parker Kristin M Agent 1716 west overpar drive, TAMPA, FL, 33612

National Provider Identifier

NPI Number:
1366989097

Authorized Person:

Name:
THOMAS ANTONEK
Role:
PSYCHOLOGIST
Phone:

Taxonomy:

Selected Taxonomy:
101YM0800X - Mental Health Counselor
Is Primary:
No
Selected Taxonomy:
103T00000X - Psychologist
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 1716 west overpar drive, TAMPA, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-02 14502 N Dale Mabry Hwy, Suite 200, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2022-09-02 14502 N Dale Mabry Hwy, Suite 200, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2019-05-07 Parker, Kristin M -
REINSTATEMENT 2015-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-05-07
Reg. Agent Resignation 2019-04-29
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-13
AMENDED ANNUAL REPORT 2016-05-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State