Search icon

SUCCESS BY DESIGN OF PINELLAS COUNTY, LLC

Company Details

Entity Name: SUCCESS BY DESIGN OF PINELLAS COUNTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Mar 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Mar 2020 (5 years ago)
Document Number: L10000027535
FEI/EIN Number 800562636
Address: 9095 BELCHER ROAD, PINELLAS PARK, FL, 33782, US
Mail Address: 9095 BELCHER ROAD, PINELLAS PARK, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619436375 2019-03-13 2019-03-13 9095 BELCHER RD N, PINELLAS PARK, FL, 337824423, US 9095 BELCHER RD N, PINELLAS PARK, FL, 337824423, US

Contacts

Phone +1 727-647-8017
Phone +1 727-548-0000

Authorized person

Name SHERRI MORRISON
Role CEO
Phone 7276478017

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Other Provider Identifiers

Issuer OPTED OUT MEDICARE
Number 1376538314

Agent

Name Role
CHESTNUT BUSINESS SERVICES, LLC Agent

Manager

Name Role Address
MORRISON SHERRI B Manager 9095 BELCHER ROAD, PINELLAS PARK, FL, 33782

Chief Marketing Officer

Name Role Address
Horner Tami Dr. Chief Marketing Officer 9095 BELCHER ROAD, PINELLAS PARK, FL, 33782

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000018454 TOTAL BODY SCULPTING EXPIRED 2013-02-21 2018-12-31 No data 9095 BELCHER ROAD, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-03-11 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-11 CHESTNUT BUSINESS SERVICES, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-11 333 3RD AVENUE NORTH, SUITE 200, ST PETERSBURG, FL 33701 No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-05
CORLCRACHG 2020-03-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State