Search icon

NATALIE A. MROZ, PSY.D LLC - Florida Company Profile

Company Details

Entity Name: NATALIE A. MROZ, PSY.D LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATALIE A. MROZ, PSY.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.
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: 06 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2014 (11 years ago)
Document Number: L13000126362
FEI/EIN Number 463588652

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

Address: 419 Timberwalk Lane, Lake Mary, FL, 32746, US
Mail Address: 419 Timberwalk Lane, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MROZ NATALIE A Managing Member 419 Timberwalk Lane, Lake Mary, FL, 32746
MROZ NATALIE A Agent 419 Timberwalk Lane, Lake Mary, FL, 32746

National Provider Identifier

NPI Number:
1255766044

Authorized Person:

Name:
DR. NATALIE A MROZ
Role:
CLINICAL PSYCHOLOGIST
Phone:

Taxonomy:

Selected Taxonomy:
3104A0625X - Assisted Living Facility (Mental Illness)
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-04 419 Timberwalk Lane, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2021-05-04 419 Timberwalk Lane, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-04 419 Timberwalk Lane, Lake Mary, FL 32746 -
REINSTATEMENT 2014-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-01

Date of last update: 01 May 2025

Sources: Florida Department of State