Search icon

AUTISM NAVIGATOR, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
WETHERBY AMY Managing Member 1400 Village Square Blvd., TALLAHASSEE, FL, 323121231
WHITE DAVID JCPA Agent 2633 CENTENNIAL BOULEVARD, TALLAHASSEE, FL, 32308

Events

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 -

Documents

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