Search icon

PATRICIA L. THOMAS SHUTT, PSY.D. LLC - Florida Company Profile

Company Details

Entity Name: PATRICIA L. THOMAS SHUTT, PSY.D. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATRICIA L. THOMAS SHUTT, PSY.D. 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: 20 Jul 2011 (14 years ago)
Document Number: L11000083668
FEI/EIN Number 452902969

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

Address: 851 Brokensound Parkway NW, Boca RAton, FL, 33487, US
Mail Address: 851 Brokensound Parkway NW, Boca RAton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHUTT PATRICIA LPsy.D. Manager 851 Brokensound Parkway NW, Boca RAton, FL, 33487
THOMAS DONALD J Agent 165 E PALMETTO PARK RD, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000077438 THE SACRED TREEHOUSE EXPIRED 2011-08-03 2016-12-31 - 120 SE 4TH AVENUE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-13 165 E PALMETTO PARK RD, Suite #200, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-30 851 Brokensound Parkway NW, Suite 250, Boca RAton, FL 33487 -
CHANGE OF MAILING ADDRESS 2020-03-30 851 Brokensound Parkway NW, Suite 250, Boca RAton, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-06-01
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-09-23

Date of last update: 03 May 2025

Sources: Florida Department of State