Search icon

HEATHER JORDON CLARK, PHD, LLC - Florida Company Profile

Company Details

Entity Name: HEATHER JORDON CLARK, PHD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEATHER JORDON CLARK, PHD, 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: 15 Jan 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2009 (16 years ago)
Document Number: L08000005080
FEI/EIN Number 383774470

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

Address: 2124 NE 65 Street, Fort Lauderdale, FL, 33308, US
Mail Address: 2124 NE 65 Street, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK HEATHER JPhD Director 2124 NE 65 Street, Fort Lauderdale, FL, 33308
SADER ROBERT L Agent 6300 NE 1st Avenue, FT LAUDERDALE, FL, 33334

National Provider Identifier

NPI Number:
1740456300

Authorized Person:

Name:
DR. HEATHER JORDON CLARK
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
103TC0700X - Clinical Psychologist
Is Primary:
Yes

Contacts:

Fax:
9549608888

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 2124 NE 65 Street, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2024-02-07 2124 NE 65 Street, Fort Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2013-01-14 SADER, ROBERT L -
REGISTERED AGENT ADDRESS CHANGED 2013-01-14 6300 NE 1st Avenue, 102, FT LAUDERDALE, FL 33334 -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-12

Date of last update: 01 May 2025

Sources: Florida Department of State