Entity Name: | AUTISM NAVIGATOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AUTISM NAVIGATOR, 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: | 23 Jul 2013 (12 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 28 Dec 2021 (3 years ago) |
Document Number: | L13000104241 |
FEI/EIN Number |
46-3238363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1400 Village Square Blvd., TALLAHASSEE, FL, 32312-1231, US |
Address: | 1400 Village Square Blvd., Suite #3-157, TALLAHASSEE, FL, 32312-1231, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WETHERBY AMY | Managing Member | 1400 Village Square Blvd., TALLAHASSEE, FL, 323121231 |
WHITE DAVID JCPA | Agent | 2633 CENTENNIAL BOULEVARD, TALLAHASSEE, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2021-12-28 | - | - |
LC DISSOCIATION MEM | 2021-12-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-12-28 | WHITE, DAVID J, CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-28 | 2633 CENTENNIAL BOULEVARD, 2065 THOMASVILLE ROAD, SUITE 102, SUITE 200, TALLAHASSEE, FL 32308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-15 | 1400 Village Square Blvd., Suite #3-157, TALLAHASSEE, FL 32312-1231 | - |
CHANGE OF MAILING ADDRESS | 2015-03-11 | 1400 Village Square Blvd., Suite #3-157, TALLAHASSEE, FL 32312-1231 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-10 |
LC Amendment | 2021-12-28 |
CORLCDSMEM | 2021-12-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-03-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State