Search icon

PEACEFUL MIND PSYCHIATRY, LLC - Florida Company Profile

Company Details

Entity Name: PEACEFUL MIND PSYCHIATRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEACEFUL MIND PSYCHIATRY, 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: 20 Mar 2014 (11 years ago)
Document Number: L14000046394
FEI/EIN Number 46-5145611

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

Address: 4707 NW 71pl, GAINESVILLE, FL, 32653, US
Mail Address: 4707 NW 71st place, GAINESVILLE, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1295149854 2014-06-11 2022-01-24 4707 NW 71ST PL, GAINESVILLE, FL, 326531155, US 4635 NW 53RD AVE STE 205, GAINESVILLE, FL, 326533418, US

Contacts

Phone +1 352-672-6339
Fax 8338763634

Authorized person

Name JING LIU
Role OWNER
Phone 3522191624

Taxonomy

Taxonomy Code 2084P0800X - Psychiatry Physician
Is Primary Yes

Other Provider Identifiers

Issuer NPPES
Number 1811172992
State FL
Issuer NPPES--ORGANIZATIONAL NPI
Number 1295149854
State FL

Key Officers & Management

Name Role Address
LIU JING Authorized Member 4707 NW 71ST PL, GAINESVILLE, FL, 32653
LIU JING Agent 4707 NW 71ST PL, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-08 4707 NW 71pl, GAINESVILLE, FL 32653 -
CHANGE OF MAILING ADDRESS 2015-01-08 4707 NW 71pl, GAINESVILLE, FL 32653 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-05-10

Date of last update: 02 May 2025

Sources: Florida Department of State