Entity Name: | JAMIE M. JOSEPH, PH.D. LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JAMIE M. JOSEPH, PH.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. |
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: | 05 Jan 2012 (13 years ago) |
Document Number: | L12000002340 |
FEI/EIN Number |
45-4176380
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11555 Heron Bay Blvd., Coral Springs, FL, 33076, US |
Mail Address: | 11555 Heron Bay Blvd., Coral Springs, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOSEPH JAMIE M | Manager | 11555 Heron Bay Blvd., Coral Springs, FL, 33076 |
JOSEPH JAMIE M | Agent | 11555 Heron Bay Blvd., Coral Springs, FL, 33076 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000086122 | WESTON COGNITIVE BEHAVIOR THERAPY AND EVALUATION | EXPIRED | 2014-08-21 | 2019-12-31 | - | 2893 EXECUTIVE PARK DRIVE, SUITE 107, WESTON, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 11555 Heron Bay Blvd., Suite 200, Coral Springs, FL 33076 | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 11555 Heron Bay Blvd., Suite 200, Coral Springs, FL 33076 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 11555 Heron Bay Blvd., Suite 200, Coral Springs, FL 33076 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-22 | JOSEPH, JAMIE M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-05-06 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State