Search icon

BRAIN FITNESS CENTERS OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: BRAIN FITNESS CENTERS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRAIN FITNESS CENTERS OF FLORIDA, 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: 12 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2011 (14 years ago)
Document Number: L08000086974
FEI/EIN Number 263276531

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

Address: 3253 MCMULLEN BOOTH ROAD, SUITE 200, CLEARWATER, FL, 33761, US
Mail Address: 3253 MCMULLEN BOOTH ROAD, SUITE 200, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467720219 2011-12-08 2011-12-08 3253 N MCMULLEN BOOTH RD, SUITE 200, CLEARWATER, FL, 337612043, US 3253 N MCMULLEN BOOTH RD, SUITE 200, CLEARWATER, FL, 337612043, US

Contacts

Phone +1 727-725-6174
Fax 7277991521

Authorized person

Name DR. STEPHEN L SCRANTON
Role OWNER
Phone 7277256174

Taxonomy

Taxonomy Code 174400000X - Specialist
License Number ME0037761
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
SCRANTON STEPHEN L Manager 3253 MCMULLEN BOOTH ROAD, CLEARWATER, FL, 33761
SCRANTON STEPHEN L Agent 3253 MCMULLEN BOOTH ROAD, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-25 SCRANTON, STEPHEN L. -
REINSTATEMENT 2011-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State