Search icon

PSYCHIATRIC ARNP SERVICES, LLC.

Company Details

Entity Name: PSYCHIATRIC ARNP SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 16 Apr 2014 (11 years ago)
Document Number: L14000062015
FEI/EIN Number 46-5425245
Address: 11100 SW 93rd Court Rd, Suite 10, Box 118, Ocala, FL 34481
Mail Address: 11100 SW 93rd Court Rd, Suite 10, Box 118, Ocala, FL 33481
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1124794599 2021-08-17 2021-08-17 11100 SW 93RD COURT RD, SUITE 10-BOX 118, OCALA, FL, 34481, US 725 E. SILVER SPRINGS BLVD, UNIT 12, OCALA, FL, 344703447, US

Contacts

Phone +1 833-437-5433
Fax 8339990975

Authorized person

Name DR. LYNTRESSA DANIELLE GRANT
Role OWNER/PROVIDER
Phone 8334375433

Taxonomy

Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary Yes

Agent

Name Role Address
GRANT, LYNTRESSA D Agent 11100 SW 93rd Court Rd, Suite 10, Box 118, Ocala, FL 33481

Chief Executive Officer

Name Role Address
GRANT, LYNTRESSA D Chief Executive Officer 11100 SW 93rd Ct Road, Suite 10 Box 118 Ocala, FL 33481

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000106015 (LOVEDREAMGOALS) - LDG COUNSELING/LIFE COACHING SERVICES EXPIRED 2019-09-27 2024-12-31 No data 11100 SW 93RD CT ROAD, SUITE 10-BOX 118, OCALA, FL, 33481

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 11100 SW 93rd Court Rd, Suite 10, Box 118, Ocala, FL 34481 No data
CHANGE OF MAILING ADDRESS 2023-04-29 11100 SW 93rd Court Rd, Suite 10, Box 118, Ocala, FL 34481 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 11100 SW 93rd Court Rd, Suite 10, Box 118, Ocala, FL 33481 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-19

Date of last update: 21 Jan 2025

Sources: Florida Department of State