Search icon

FAMILY INFANT TODDLER TREATMENT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: FAMILY INFANT TODDLER TREATMENT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAMILY INFANT TODDLER TREATMENT SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Mar 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000032603
FEI/EIN Number 450753978

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

Address: 308 N 58TH AVE, PENSACOLA, FL, 32506
Mail Address: 38008 live oak ave, Suite 4, Dade City, FL, 33523, US
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1548559677 2011-03-29 2011-03-29 950 BROADWAY, UNIT 306, DUNEDIN, FL, 346985767, US 950 BROADWAY, UNIT 306, DUNEDIN, FL, 346985767, US

Contacts

Phone +1 850-324-2634

Authorized person

Name MS. JUNE ROXANNE MAYORCA
Role MANAGER
Phone 8503242634

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
MAYORCA J ROXANNE Chief Executive Officer 38008 live oak ave, Dade City, FL, 33523
MAYORCA J. ROXANNE Agent 23641 Silver Date Loop, land o lakes, FL, 34639

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 23641 Silver Date Loop, Unit 302, land o lakes, FL 34639 -
CHANGE OF MAILING ADDRESS 2016-03-27 308 N 58TH AVE, PENSACOLA, FL 32506 -
REINSTATEMENT 2014-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-08 308 N 58TH AVE, PENSACOLA, FL 32506 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-02
Florida Limited Liability 2011-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State