Search icon

BEHAVIOR CHANGES, LLC - Florida Company Profile

Company Details

Entity Name: BEHAVIOR CHANGES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEHAVIOR CHANGES, 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: 09 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jul 2023 (2 years ago)
Document Number: L13000171385
FEI/EIN Number 46-4242604

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

Address: 5215 Dogwood, Milton, FL, 32570, US
Mail Address: 556 RICHARDSON RD, DEFUNIAK SPRINGS, FL, 32433, US
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871917005 2014-02-07 2014-02-07 2918 GLENN ST, GULF BREEZE, FL, 325633142, US 2918 GLENN ST, GULF BREEZE, FL, 325633142, US

Contacts

Phone +1 256-343-2010

Authorized person

Name STEVEN C STOUT
Role DIRECTOR
Phone 2563432010

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
Is Primary Yes

Key Officers & Management

Name Role Address
Obermeyer-Rodriguez Kristen Manager 556 Richardson Road, Defuniak Springs, FL, 32433
Schraer Teresa Manager 6539 Julia Drive, Milton, FL, 32570
OBERMEYER RODRIGUEZ KRISTEN Agent 556 RICHARDSON ROAD, DEFUNIAK SPRINGS, FL, 32433

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-10-20 5215 Dogwood, Milton, FL 32570 -
LC AMENDMENT 2016-10-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
REINSTATEMENT 2023-07-31
REINSTATEMENT 2021-09-03
REINSTATEMENT 2019-03-27
REINSTATEMENT 2017-09-27
LC Amendment 2016-10-20
REINSTATEMENT 2016-09-29
ANNUAL REPORT 2015-05-01
LC Amendment 2014-08-25
ANNUAL REPORT 2014-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State