Search icon

POSITIVE BEHAVIOR SHAPING LLC - Florida Company Profile

Company Details

Entity Name: POSITIVE BEHAVIOR SHAPING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POSITIVE BEHAVIOR SHAPING 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: 26 Nov 2012 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000147336
Address: 185 E indiantown rd, Jupiter, FL, 33477, US
Mail Address: 7044 SE CRICKET COURT, STUART, FL, 34997, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1710226659 2013-02-13 2013-02-13 7044 SE CRICKET CT, STUART, FL, 349974745, US 7044 SE CRICKET CT, STUART, FL, 349974745, US

Contacts

Phone +1 772-473-2390

Authorized person

Name MISTY PEREZ ESTEVEZ
Role EXECUTIVE DIRECTOR
Phone 7724732390

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
License Number 1-06-2664
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
PEREZ-ESTEVEZ MISTY R Manager 7044 SE CRICKET COURT, STUART, FL, 34997
PEREZ-ESTEVEZ MISTY R Agent 7044 SE CRICKET COURT, STUART, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000041664 APPLIED BEHAVIOR INNOVATIONS EXPIRED 2013-04-30 2018-12-31 - 7044 SE CRICKET COURT, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC DISSOCIATION MEM 2015-07-21 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-24 185 E indiantown rd, 219, Jupiter, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 7044 SE CRICKET COURT, STUART, FL 34997 -
LC AMENDMENT 2013-06-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000074567 TERMINATED 1000000770867 PALM BEACH 2018-01-31 2028-02-21 $ 892.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J17000369357 TERMINATED 1000000745067 PALM BEACH 2017-05-31 2027-06-28 $ 2,814.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
CORLCDSMEM 2015-07-21
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-02-27
LC Amendment 2013-06-14
Florida Limited Liability 2012-11-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State