Entity Name: | ABUNDANT ABILITIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Jan 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 12 Mar 2014 (11 years ago) |
Document Number: | L14000012365 |
FEI/EIN Number | 46-4610444 |
Address: | 7745 NW Greenspring St, Port St. Lucie, FL, 34987, US |
Mail Address: | 7745 NW Greenspring St, Port St. Lucie, FL, 34987, US |
ZIP code: | 34987 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1679920326 | 2016-05-23 | 2016-05-23 | 4052 EASTRIDGE CIR, POMPANO BEACH, FL, 330641844, US | 4052 EASTRIDGE CIR, POMPANO BEACH, FL, 330641844, US | |||||||||||||||||||||||
|
Phone | +1 954-590-0647 |
Authorized person
Name | SHAKETRA MILLER-JOHNSON |
Role | OWNER |
Phone | 9545900647 |
Taxonomy
Taxonomy Code | 103K00000X - Behavior Analyst |
License Number | 1-08-4450 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 010797300 |
State | FL |
Name | Role | Address |
---|---|---|
MILLER-JOHNSON SHAKETRA S | Agent | 7745 NW Greenspring St, Port St. Lucie, FL, 34987 |
Name | Role | Address |
---|---|---|
JOHNSON WILLIAM III | Manager | 7745 NW Greenspring St, Port St. Lucie, FL, 34987 |
Name | Role | Address |
---|---|---|
MILLER JOHNSON SHAKETRA | Authorized Member | 7745 NW Greenspring St, Port St. Lucie, FL, 34987 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-05-08 | 7745 NW Greenspring St, Port St. Lucie, FL 34987 | No data |
CHANGE OF MAILING ADDRESS | 2018-05-08 | 7745 NW Greenspring St, Port St. Lucie, FL 34987 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-08 | 7745 NW Greenspring St, Port St. Lucie, FL 34987 | No data |
LC AMENDMENT | 2014-03-12 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-05-08 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State