Search icon

THE CENTER FOR DEVELOPING MINDS, LLC - Florida Company Profile

Company Details

Entity Name: THE CENTER FOR DEVELOPING MINDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CENTER FOR DEVELOPING MINDS, 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: 14 May 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Sep 2013 (12 years ago)
Document Number: L12000065238
FEI/EIN Number 800827614

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

Address: 623 OAK STREET, GREEN COVE SPRINGS, FL, 32043
Mail Address: 623 OAK STREET, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1992137772 2013-08-05 2021-11-30 2241 PARSONAGE ST, MIDDLEBURG, FL, 320685155, US 623 OAK ST, GREEN COVE SPRINGS, FL, 320434313, US

Contacts

Phone +1 904-864-0367
Fax 9045315149
Phone +1 904-531-9752

Authorized person

Name ANTONIA P CARTER
Role OWNER
Phone 9045319752

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
Is Primary Yes
Taxonomy Code 103K00000X - Behavior Analyst
Is Primary No
Taxonomy Code 163WP0808X - Psychiatric/Mental Health Registered Nurse
Is Primary No

Key Officers & Management

Name Role Address
CARTER ANTONIA Manager 623 OAK STREET, GREEN COVE SPRINGS, FL, 32043
CARTER ANTONIA Secretary 623 OAK STREET, GREEN COVE SPRINGS, FL, 32043
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2013-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000015065 TERMINATED 1000000940395 CLAY 2023-01-03 2033-01-11 $ 672.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000445159 ACTIVE 1000000899777 CLAY 2021-08-25 2031-09-01 $ 363.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6469477207 2020-04-28 0491 PPP 623 Oak St, GREEN COVE SPRINGS, FL, 32043
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43425
Loan Approval Amount (current) 43425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GREEN COVE SPRINGS, CLAY, FL, 32043-0001
Project Congressional District FL-04
Number of Employees 7
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7570.45
Forgiveness Paid Date 2022-10-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State