Search icon

MOTHERING CENTER, LLC - Florida Company Profile

Company Details

Entity Name: MOTHERING CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOTHERING CENTER, 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: 08 Sep 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 31 Oct 2011 (14 years ago)
Document Number: L08000085513
FEI/EIN Number 263999603

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

Address: 5005 Chattam Lane, TAMPA, FL, 33624, US
Mail Address: 5005 CHATTAM LANE, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1861847477 2016-05-02 2016-05-02 300 S HYDE PARK AVE, SUITE 250, TAMPA, FL, 336062286, US 300 S HYDE PARK AVE, SUITE 250, TAMPA, FL, 336062286, US

Contacts

Phone +1 813-431-0797

Authorized person

Name MS. ROBIN LEIGH MAIER
Role OWNER
Phone 8134310797

Taxonomy

Taxonomy Code 1041C0700X - Clinical Social Worker
License Number SW9045
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
MAIER ROBIN L Manager 5005 CHATTAM LANE, TAMPA, FL, 33624
MAIER ROBIN L Agent 5005 CHATTAM LANE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 5005 Chattam Lane, TAMPA, FL 33624 -
LC AMENDMENT AND NAME CHANGE 2011-10-31 MOTHERING CENTER, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Date of last update: 02 May 2025

Sources: Florida Department of State