Search icon

METAMORPHOSIS LIFE REVITALIZING CENTER, LLC

Company Details

Entity Name: METAMORPHOSIS LIFE REVITALIZING CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Nov 2011 (13 years ago)
Document Number: L11000134984
FEI/EIN Number 452936974
Address: 5470 E. Busch Blvd, TEMPLE TERRACE, FL, 33617, US
Mail Address: 5470 E. Busch Blvd, TEMPLE TERRACE, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356755060 2014-06-20 2014-06-20 8430 MONTRAVAIL CIR, #313, TEMPLE TERRACE, FL, 336373024, US 11700 N 58TH ST, SUITE J, TEMPLE TERRACE, FL, 336171666, US

Contacts

Phone +1 813-703-2256
Fax 8135128904

Authorized person

Name DR. APRIL MICHELLE JACKSON-JAMES
Role MANAGING PARTNER
Phone 8137032256

Taxonomy

Taxonomy Code 103TC0700X - Clinical Psychologist
License Number PY8197
State FL
Is Primary Yes

Agent

Name Role Address
Jackson-James April MPhd Agent 5470 E. Busch Blvd, TEMPLE TERRACE, FL, 33617

Manager

Name Role Address
JAMES MICHAEL LJr. Manager 5470 E. Busch Blvd, TEMPLE TERRACE, FL, 33617
JACKSON-JAMES APRIL MDr. Manager 5470 E. Busch Blvd, TEMPLE TERRACE, FL, 33617
Stewart Janet RLMHC Manager 5470 E. Busch Blvd, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 5470 E. Busch Blvd, Unit 406, TEMPLE TERRACE, FL 33617 No data
CHANGE OF MAILING ADDRESS 2021-03-30 5470 E. Busch Blvd, Unit 406, TEMPLE TERRACE, FL 33617 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 5470 E. Busch Blvd, Unit 406, TEMPLE TERRACE, FL 33617 No data
REGISTERED AGENT NAME CHANGED 2017-04-17 Jackson-James, April M., Phd No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State